Search icon

3D LEONARD CONSTRUCTION, INC.

Company Details

Entity Name: 3D LEONARD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P14000019967
FEI/EIN Number 46-4997132
Address: 3120 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 1412 Van Buren St, Jacksonville, FL, 32206, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARD DERRICK L Agent 1412 Van Buren St, Jacksonville, FL, 32206

Director

Name Role Address
LEONARD DERRICK L Director 1412 Van Buren St, Jacksonville, FL, 32206

President

Name Role Address
LEONARD DERRICK L President 1412 Van Buren St, Jacksonville, FL, 32206

Secretary

Name Role Address
LEONARD DERRICK L Secretary 1412 Van Buren St, Jacksonville, FL, 32206

Treasurer

Name Role Address
LEONARD DERRICK L Treasurer 1412 Van Buren St, Jacksonville, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056252 3D LEONARD CONSTRUCTION, INC. ACTIVE 2021-04-23 2026-12-31 No data 3120 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 3120 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1412 Van Buren St, Jacksonville, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3120 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data
AMENDMENT AND NAME CHANGE 2021-01-05 3D LEONARD CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-17
Amendment and Name Change 2021-01-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State