Search icon

LEADBRICK,LLC. - Florida Company Profile

Company Details

Entity Name: LEADBRICK,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADBRICK,LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (22 years ago)
Document Number: L02000011187
FEI/EIN Number 010695149

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

Address: 5201 8TH AVENUE S., GULFPORT, FL, 33707, US
Mail Address: 5201 8TH AVENUE S., GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKES Graham Managing Member 5217 8TH AVENUE S., GULFPORT, FL, 33707
Dykes Graham President 5217 8TH AVENUE S., GULFPORT, FL, 33707
Oberholzer Wendy Vice President 5217 8TH AVENUE S., GULFPORT, FL, 33707
DYKES Graham Agent 5217 8TH AVENUE S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 5201 8TH AVENUE S., GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2020-01-16 5201 8TH AVENUE S., GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2015-01-07 DYKES, Graham -
REINSTATEMENT 2003-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-23 5217 8TH AVENUE S., GULFPORT, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State