Entity Name: | LEAD CONSULTING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEAD CONSULTING GROUP 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: |
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: | 17 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | L08000114871 |
FEI/EIN Number |
943459019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 SE 4th Street, Fort Lauderdale, FL, 33301, US |
Mail Address: | 1000 SE 4th Street, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONUR EMEL | Manager | 5520, Boca Raton, FL, 33486 |
ONUR EMEL | Agent | 5520, Boca Raton, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000086158 | EMEL ONUR, PA | EXPIRED | 2012-08-31 | 2017-12-31 | - | 11491 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-08 | 1000 SE 4th Street, Apt 325, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 1000 SE 4th Street, Apt 325, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 5520, Eton Ct, Boca Raton, FL 33486 | - |
REINSTATEMENT | 2022-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-05-08 |
REINSTATEMENT | 2022-02-11 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-26 |
REINSTATEMENT | 2016-11-20 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State