Entity Name: | LESLIE & KEARNEY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000045731 |
FEI/EIN Number | 272751533 |
Address: | 12133 Forest Park Circle, Bradenton, FL, 34211, US |
Mail Address: | 12133 Forest Park Circle, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koenigsberg Jay | Agent | 100 S.E. 2 nd Street, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
LESLIE SUZANNE | Director | 12133 Forest Park Circle, Bradenton, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 100 S.E. 2 nd Street, 4200, MIAMI, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 12133 Forest Park Circle, Bradenton, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 12133 Forest Park Circle, Bradenton, FL 34211 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | Koenigsberg, Jay | No data |
REINSTATEMENT | 2020-05-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2011-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-05-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-18 |
REINSTATEMENT | 2011-10-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State