Search icon

LEAV, INC.

Company Details

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

Agent

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

President

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

Vice President

Name Role Address
BRANCACCIO EUGENE Vice President 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 No data 2753 SE MORNINGSIDE BLVD, PORT SAINT LUCIE, FL, 34952

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State