Search icon

LEDDY ENTERPRISES, INC.

Company Details

Entity Name: LEDDY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2004 (21 years ago)
Document Number: P95000035893
FEI/EIN Number 59-3315614
Address: 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563
Mail Address: 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LEDDY, CAROLYN Agent 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563

President

Name Role Address
LEDDY, CAROLYN President 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Treasurer

Name Role Address
LEDDY, CAROLYN L Treasurer 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563

VICE PRESIDENT

Name Role Address
LEDDY, MICHAEL VICE PRESIDENT 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093075 GULF BREEZE TIRE CENTRE ACTIVE 2017-08-22 2027-12-31 No data 1119 BLAKEWAY STREET, DANIEL ISLAND, SC, 29492

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 LEDDY, CAROLYN No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
NAME CHANGE AMENDMENT 2004-06-07 LEDDY ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-20 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2002-04-20 2983 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State