Search icon

LEADERSHIP IN INTERNATIONAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LEADERSHIP IN INTERNATIONAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADERSHIP IN INTERNATIONAL MANAGEMENT, 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: 03 Nov 2003 (21 years ago)
Document Number: L03000042494
FEI/EIN Number 200531136

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

Address: 2449 SUGARLOAF LANE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 503 VICTORIA WAY, FRIENDSWOOD, TX, 77546, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JOSEPH E Managing Member 2449 SUGARLOAF LANE, FORT LAUDERDALE, FL, 33312
RIMANOCZY ISABEL Managing Member 2449 SUGARLOAF LANE, FORT LAUDERDALE, FL, 33312
ANDERSON WILLIE C Managing Member 503 VICTORIA WAY, FRIENDSWOOD, TX, 77546
RIMANOCZY ISABEL Agent 2449 SUGARLOAF LANE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2449 SUGARLOAF LANE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 2449 SUGARLOAF LANE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2009-01-05 2449 SUGARLOAF LANE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2006-04-25 RIMANOCZY, ISABEL -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State