Search icon

LEADING EDGE LAWN SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: LEADING EDGE LAWN SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADING EDGE LAWN SERVICE, 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: 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: 02 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2024 (3 months ago)
Document Number: L09000114579
FEI/EIN Number NOT APPLICABLE

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

Address: 208 MCARTHUR ST, CRESTVIEW, FL, 32536, US
Mail Address: 2461 union road, Florala, AL, 36442, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS JUSTIN K Manager 2461 Union Road, FLORALA, AL, 36442
BASS JUSTIN K Agent 208 MCARTHUR ST., CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050590 LEADING EDGE TREE SERVICE EXPIRED 2018-04-22 2023-12-31 - 2461 UNION ROAD, FLORALA, AL, 36442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-02 BASS, JUSTIN K -
REINSTATEMENT 2020-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-28 208 MCARTHUR ST, CRESTVIEW, FL 32536 -

Documents

Name Date
REINSTATEMENT 2024-12-15
REINSTATEMENT 2023-09-30
REINSTATEMENT 2022-10-11
REINSTATEMENT 2020-05-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State