Search icon

LEAD ALLIANCE & INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LEAD ALLIANCE & INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAD ALLIANCE & INVESTMENTS, 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: 28 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000083231
FEI/EIN Number 900541549

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

Address: 8500 MAYALL DRIVE, JACKSONVILLE, FL, 32220, US
Mail Address: 8500 MAYALL DRIVE, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JACKLYN Managing Member 8500 MAYALL DRIVE, JACKSONVILLE, FL, 32220
SMITH JACKLYN Agent 8500 MAYALL DRIVE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 8500 MAYALL DRIVE, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2011-01-13 8500 MAYALL DRIVE, JACKSONVILLE, FL 32220 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2010-02-03 LEAD ALLIANCE & INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State