Entity Name: | LEAV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2009 (15 years ago) |
Date of dissolution: | 08 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2024 (2 months ago) |
Document Number: | P09000072829 |
FEI/EIN Number | 900508895 |
Address: | 1102 SE Mendoza Blvd, Port St Lucie, FL, 34952, US |
Mail Address: | 1102 SE Mendoza Blvd, Port St Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANCACCIO EUGENE | Agent | 1102 SE Mendoza Blvd, Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
BRANCACCIO EUGENE | President | 1102 SE Mendoza Blvd, Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
BRANCACCIO EUGENE | Vice President | 1102 SE Mendoza Blvd, Port St Lucie, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000151107 | ROMA PIZZA & RESTAURANT | EXPIRED | 2009-08-31 | 2014-12-31 | No data | 2753 SE MORNINGSIDE BLVD, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 1102 SE Mendoza Blvd, Port St Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1102 SE Mendoza Blvd, Port St Lucie, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 1102 SE Mendoza Blvd, Port St Lucie, FL 34952 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-08 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State