Entity Name: | LEAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEAD, 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: |
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: | 25 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000055824 |
FEI/EIN Number |
260234818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 Bob Brooks Road, Baker, FL, 32531, US |
Mail Address: | P.O. BOX 794, Baker, FL, 32531, US |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARZAGA JOHN | Managing Member | 5450 FAIRCHILD ROAD, CRESTVIEW, FL, 32539 |
PARKER KENNETH | Managing Member | 5450 FAIRCHILD ROAD, CRESTVIEW, FL, 32539 |
ARZAGA JOHN | Agent | BOB BROOKS RD, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 806 Bob Brooks Road, Baker, FL 32531 | - |
REINSTATEMENT | 2019-09-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-11 | ARZAGA, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 806 Bob Brooks Road, Baker, FL 32531 | - |
REINSTATEMENT | 2014-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | BOB BROOKS RD, BAKER, FL 32531 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-21 |
REINSTATEMENT | 2019-09-11 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-30 |
REINSTATEMENT | 2014-04-24 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State