Search icon

LEO FUNDS II, INC. - Florida Company Profile

Company Details

Entity Name: LEO FUNDS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO FUNDS II, 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: 31 Oct 2013 (11 years ago)
Date of dissolution: 02 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: P13000089411
FEI/EIN Number 46-4033837

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

Address: 316 S. HYDE PARK DR., TAMPA, FL, 33606
Mail Address: 1002 SOUTH CHURCH ST., BOX 10306, TAMPA, FL, 33679
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEATHAM JAMES E President 1002 S CHURCH AVE BOX 10306, TAMPA, FL, 33679
CHEATHAM JAMES E Secretary 1002 S CHURCH AVE BOX 10306, TAMPA, FL, 33679
CHEATHAM JAMES E Director 1002 S CHURCH AVE BOX 10306, TAMPA, FL, 33679
Jack Powell L Chief Financial Officer 316 S. HYDE PARK DR., TAMPA, FL, 33606
Lindsey Melendez J Treasurer 316 S. HYDE PARK DR., TAMPA, FL, 33606
Charles Harris Chief Operating Officer 316 S. HYDE PARK DR., TAMPA, FL, 33606
Jack Powell E Chief Financial Officer 316 S. HYDE PARK DR., TAMPA, FL, 33606
HUSBY ERIC Agent 2001 WEST CLEVELAND ST., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110831 SKYLUX JETS EXPIRED 2013-11-12 2018-12-31 - 1002 S. CHURCH ST. BOX 10306, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-02 - -
AMENDMENT 2013-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-02 316 S. HYDE PARK DR., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-12-02 316 S. HYDE PARK DR., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2013-12-02 HUSBY, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2013-12-02 2001 WEST CLEVELAND ST., TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000285409 INACTIVE WITH A SECOND NOTICE FILED 2014-CC-023378-H HILLSBOROUGH CTY CT 13TH JUD 2015-02-03 2020-02-26 $13,976.50 VIVIAN ALVAREZ, 3246 CHAPEL CREEK CIRCLE, WESLEY CHAPEL, FL 33544

Documents

Name Date
Voluntary Dissolution 2014-07-02
ANNUAL REPORT 2014-04-29
Amendment 2013-12-02
Domestic Profit 2013-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State