Entity Name: | LEAH SAVA JEFFRIES ACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 May 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (4 months ago) |
Document Number: | P21000043652 |
FEI/EIN Number | 86-3844135 |
Address: | 4919 S WEST SHORE BLVD, TAMPA, FL, 33611 |
Mail Address: | 863 Shasta Drive, Corona, CA, 92881, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFRIES LEAH CVice Pr | Agent | 4919 S WEST SHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
JEFFRIES LEAH S | President | 4919 S WEST SHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
JEFFRIES LEAH C | Vice President | 4919 S WEST SHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
JEFFRIES JR FLOYD | Secretary | 4919 S WEST SHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
JEFFRIES III Floyd S | Treasurer | 863 Shasta Drive, Corona, CA, 92881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-23 | JEFFRIES, LEAH C, Vice President | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-07-18 | 4919 S WEST SHORE BLVD, TAMPA, FL 33611 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-07-18 |
Domestic Profit | 2021-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State