Search icon

LEAD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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