Search icon

LEON LAW, P.A. - Florida Company Profile

Company Details

Entity Name: LEON LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON LAW, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2008 (17 years ago)
Document Number: P99000052016
FEI/EIN Number 593578736

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

Address: 5406 NW 143rd ST, GAINESVILLE, FL, 32606, US
Mail Address: 5406 NW 143rd ST, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON CAMILLE President 5406 NW 143RD ST, GAINESVILLE, FL, 32606
Leon Camille M Director 5406 NW 143RD ST, GAINESVILLE, FL, 32606
DELEHANTY AILEEN Agent 15949 NW 208TH WAY, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 5406 NW 143rd ST, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2022-03-24 5406 NW 143rd ST, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 15949 NW 208TH WAY, HIGH SPRINGS, FL 32643 -
NAME CHANGE AMENDMENT 2008-06-16 LEON LAW, P.A. -
NAME CHANGE AMENDMENT 2000-03-29 LAW OFFICES OF LEON & EGAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-11
AMENDED ANNUAL REPORT 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State