Search icon

LEFTLANE LOGISTICS INC.

Company Details

Entity Name: LEFTLANE LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2014 (10 years ago)
Document Number: P14000072222
FEI/EIN Number 47-1665439
Address: 3117 HICKORY ST NW, WINTER HAVEN, FL, 33881, US
Mail Address: 1162 40TH PLACE, PLEASANTVILLE, IA, 50251, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LEITCH JENNIFER L Agent 3117 HICKORY ST NW, WINTER HAVEN, FL, 33881

Director

Name Role Address
SONNENBERG TROY B Director 1162 40TH PLACE, PLEASANTVILLE, IA, 50225

President

Name Role Address
SONNENBERG TROY B President 1162 40TH PLACE, PLEASANTVILLE, IA, 50225

Secretary

Name Role Address
SONNENBERG TROY B Secretary 1162 40TH PLACE, PLEASANTVILLE, IA, 50225

Treasurer

Name Role Address
SONNENBERG TROY B Treasurer 1162 40TH PLACE, PLEASANTVILLE, IA, 50225

Vice President

Name Role Address
SONNENBERG TROY B Vice President 1162 40TH PLACE, PLEASANTVILLE, IA, 50225

KEY

Name Role Address
SPRANGER THERESA M KEY 1162 40TH PLACE, PLEASANTVILLE, IA, 50225

Officer

Name Role Address
LEITCH JENNIFER L Officer 3117 HICKORY ST NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 3117 HICKORY ST NW, WINTER HAVEN, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 3117 HICKORY ST NW, WINTER HAVEN, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 LEITCH, JENNIFER LYNN No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3117 HICKORY ST NW, WINTER HAVEN, FL 33881 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State