Search icon

LEADING EDGE TITLE OF CENTRAL FLORIDA, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ACKER KEVIN K Agent 1155 Louisiana Avenue, WINTER PARK, FL, 32789
KKS, INC. GP -

Fictitious Names

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

Events

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 - -

Documents

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