Search icon

LEADERSHIP DESIGNS OF FLORIDA, LLC

Company Details

Entity Name: LEADERSHIP DESIGNS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2006 (19 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L06000016146
FEI/EIN Number 204364461
Address: 187 Cross Street, Apt 1, Bronx, NY, 10464, US
Mail Address: 187 Cross Street, Apt 1, Bronx, NY, 10464, US
Place of Formation: FLORIDA

Agent

Name Role Address
SARRIS JOHN Agent Piper, Hawkins & Co., SARASOTA, FL, 34236

Managing Member

Name Role Address
O'NEIL SEAN Managing Member 187 Cross Street, Bronx, NY, 10464

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 187 Cross Street, Apt 1, Bronx, NY 10464 No data
CHANGE OF MAILING ADDRESS 2015-06-08 187 Cross Street, Apt 1, Bronx, NY 10464 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 Piper, Hawkins & Co., 330 S. Pineapple Avenue, Suite 106, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 SARRIS, JOHN No data
REINSTATEMENT 2010-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-31
Reinstatement 2010-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State