Detail by Entity Name

Florida Profit Corporation

LLEB AGENT SERVICES, INC

Filing Information
P96000004334 59-3352940 01/10/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 09/09/2019 NONE
Principal Address
201 S. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Changed: 05/07/2021
Mailing Address
201 S. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Changed: 05/07/2021
Registered Agent Name & Address LUNA, JUSTIN M.
201 S. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Name Changed: 04/25/2022

Address Changed: 05/07/2021
Officer/Director Detail Name & Address

Title PDTS

LATHAM, PETER G
201 S. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Title VD

MILVAIN, LORI T
201 S. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Title VD

LUNA, JUSTIN M.
201 S. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Title V

KNAPP, BRUCE D.
201 S. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 01/26/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
05/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
09/09/2019 -- Amendment and Name Change View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
06/26/2008 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
11/13/2007 -- Off/Dir Resignation View image in PDF format
07/23/2007 -- Name Change View image in PDF format
03/09/2007 -- Name Change View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
01/18/2001 -- Name Change View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- Name Change View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
01/10/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
01/10/1996 -- Off/Dir Resignation View image in PDF format