Search icon

LEON LEATHER COMPANY INC

Company Details

Entity Name: LEON LEATHER COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2005 (20 years ago)
Document Number: P05000083477
FEI/EIN Number 132584330
Address: 140 LAKESIDE DRIVE EAST, PT ORANGE, FL, 32128
Mail Address: 140 LAKESIDE DRIVE EAST, PT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ALCANTARA DEBORAH S Agent 140 LAKESIDE DRIVE EAST, PT ORANGE, FL, 32128

President

Name Role Address
ALCANTARA Andrew W President % 140 LAKESIDE DRIVE EAST, PT ORANGE, FL, 32128

Vice President

Name Role Address
ALCANTARA Ashley S Vice President % 140 LAKESIDE DRIVE EAST, PT ORANGE, FL, 32128

Secretary

Name Role Address
ALCANTARA DEBORAH S Secretary % 140 LAKESIDE DRIVE EAST, PT ORANGE, FL, 32128

Treasurer

Name Role Address
ALCANTARA DEBORAH S Treasurer % 140 LAKESIDE DRIVE EAST, PT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007194 DESPERADO HAT & BOOT CO EXPIRED 2013-01-22 2018-12-31 No data 140 LAKESIDE DRIVE EAST, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-09 ALCANTARA, DEBORAH S No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 140 LAKESIDE DRIVE EAST, PT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2011-02-02 140 LAKESIDE DRIVE EAST, PT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 140 LAKESIDE DRIVE EAST, PT ORANGE, FL 32128 No data

Court Cases

Title Case Number Docket Date Status
LEON LEAR, VS THE STATE OF FLORIDA, 3D2015-2506 2015-10-30 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-134

Parties

Name LEON LEATHER COMPANY INC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s pro se motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. WELLS, ROTHENBERG and EMAS, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2016-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ and show cause
On Behalf Of LEON LEAR
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Leon Lear is hereby ordered to show cause, within thirty (30) days from the date of this order, why he should not be prohibited from filing any further pro se appeals, pleadings, motions petitions or other papers relating to lower tribunal number 83-134. Absent a showing of good cause, the clerk of this Court is directed to refuse to accept for filing any further appeals, pleadings, motions, petitions or other papers relating to Lear's conviction and sentence in lower tribunal number 83-134 unless they are filed and signed by a member in good standing of the Florida Bar.
Docket Date 2015-12-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEON LEAR
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED,
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 14-81, 13-3096, 13-1742, 12-2952, 12-2213, 97-2969
On Behalf Of LEON LEAR
LEON LEAR a/k/a ROY MILLER, VS THE STATE OF FLORIDA, 3D2013-1742 2013-07-02 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-134

Parties

Name LEON LEATHER COMPANY INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-07-10
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for writ of habeas corpus, it is ordered that said petition is hereby denied.
Docket Date 2013-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LEON LEAR
Docket Date 2013-07-02
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2013-07-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEON LEAR

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State