Search icon

LEAV, INC. - Florida Company Profile

Company Details

Entity Name: LEAV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAV, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2009 (16 years ago)
Date of dissolution: 08 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2024 (5 months ago)
Document Number: P09000072829
FEI/EIN Number 900508895

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BRANCACCIO EUGENE President 1102 SE Mendoza Blvd, Port St Lucie, FL, 34952
BRANCACCIO EUGENE Vice President 1102 SE Mendoza Blvd, Port St Lucie, FL, 34952
BRANCACCIO EUGENE Agent 1102 SE Mendoza Blvd, Port St Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151107 ROMA PIZZA & RESTAURANT EXPIRED 2009-08-31 2014-12-31 - 2753 SE MORNINGSIDE BLVD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1102 SE Mendoza Blvd, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-04-18 1102 SE Mendoza Blvd, Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1102 SE Mendoza Blvd, Port St Lucie, FL 34952 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3936327705 2020-05-01 0455 PPP 2753SE MORNINGSIDE BLVD, PORT SAINT LUCIE, FL, 34952
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30489
Loan Approval Amount (current) 30489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30874.08
Forgiveness Paid Date 2021-08-12

Date of last update: 03 May 2025

Sources: Florida Department of State