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. |
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 |
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 |
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 | - | - |
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