Search icon

LEIDER REFERRAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LEIDER REFERRAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEIDER REFERRAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2005 (20 years ago)
Date of dissolution: 14 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2012 (13 years ago)
Document Number: L05000097734
FEI/EIN Number 203533334

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

Address: 2100 CONSTITUTION BLVD., SUITE 207, SARASOTA, FL, 34231
Mail Address: 1532 SHELBURNE LANE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIDER FRANK Managing Member 2100 CONSTITUTION BLVD, STE 207, SARASOTA, FL, 34231
LEIDER DENISE Managing Member 2100 CONSTITUTION BLVD, STE 207, SARASOTA, FL, 34231
LEIDER FRANK J Agent 1532 SHELBURNE LN, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 1532 SHELBURNE LN, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2010-04-07 LEIDER, FRANK J -
LC NAME CHANGE 2006-01-12 LEIDER REFERRAL SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2006-01-04 2100 CONSTITUTION BLVD., SUITE 207, SARASOTA, FL 34231 -
LC AMENDMENT 2006-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-24 2100 CONSTITUTION BLVD., SUITE 207, SARASOTA, FL 34231 -
ARTICLES OF CORRECTION 2005-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-14
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-17
LC Name Change 2006-01-12
LC Amendment 2006-01-04
Articles of Correction 2005-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State