Entity Name: | LEADING EDGE TITLE OF CENTRAL FLORIDA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 24 Apr 2000 (25 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | A00000000715 |
FEI/EIN Number |
593628058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 Louisiana Avenue, Suite 110, WINTER PARK, FL, 32789, US |
Mail Address: | 1155 Louisiana Avenue, Suite 110, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKER KEVIN K | Agent | 1155 Louisiana Avenue, WINTER PARK, FL, 32789 |
KKS, INC. | GP | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000142974 | LEADING EDGE TITLE PARTNERS OF CENTRAL FLORIDA | EXPIRED | 2017-12-29 | 2022-12-31 | - | 960 S. ORLANDO AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2024-03-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1155 Louisiana Avenue, Suite 110, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 1155 Louisiana Avenue, Suite 110, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 1155 Louisiana Avenue, Suite 110, WINTER PARK, FL 32789 | - |
LP AMENDMENT | 2021-01-15 | - | - |
LP NAME CHANGE | 2017-12-13 | LEADING EDGE TITLE OF CENTRAL FLORIDA, LTD. | - |
LP AMENDMENT | 2015-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | ACKER, KEVIN K | - |
LP REVOCATION OF DISSOLUTION | 2009-06-05 | - | - |
LP CERTIFICATE OF DISSOLUTION | 2009-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
LP Amendment | 2024-03-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
LP Amendment | 2021-01-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-08 |
LP Name Change | 2017-12-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State