Entity Name: | NEW LEAF HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2013 (11 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: | P13000086576 |
FEI/EIN Number | 46-3939556 |
Address: | 2771 Monument Rd, Ste 29, JACKSONVILLE, FL, 32225, US |
Mail Address: | 2771 Monument Rd, Ste 29, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROWE AND ROWE, P.A. | Agent |
Name | Role | Address |
---|---|---|
ARSENAULT LEE | President | 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
ARSENAULT DIANE E | Vice President | 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216 |
Arsenault Rebecca | Vice President | 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 2771 Monument Rd, Ste 29, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 2771 Monument Rd, Ste 29, JACKSONVILLE, FL 32225 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-09-18 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-13 |
Domestic Profit | 2013-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State