Search icon

LEONARD STREET PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: LEONARD STREET PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARD STREET PROPERTIES, INC. 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: 13 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (4 months ago)
Document Number: S12265
FEI/EIN Number 593037326

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

Mail Address: P.O. BOX 2100, PENSACOLA, FL, 32513
Address: 700 S PALAFOX ST, 200H, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenbaum Scott pres PO BOX 2100, PENSACOLA, FL, 32513
Rosenbaum Scott Agent 700 S PALAFOX ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
REGISTERED AGENT NAME CHANGED 2024-10-29 Rosenbaum, Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 700 S PALAFOX ST, 200H, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 700 S PALAFOX ST, 200H, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2004-03-29 700 S PALAFOX ST, 200H, PENSACOLA, FL 32502 -

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State