Search icon

LEADBURST MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: LEADBURST MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADBURST MARKETING, 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: 19 Feb 2010 (15 years ago)
Document Number: L10000019428
FEI/EIN Number 271942460

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

Address: 10507 CYPRESS TRAIL DRIVE, ORLANDO, FL, 32825
Mail Address: 10507 CYPRESS TRAIL DRIVE, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDINALE HUGO Auth 10507 CYPRESS TRAIL DRIVE, ORLANDO, FL, 32825
CARDINALE HUGO Agent 10507 CYPRESS TRAIL DRIVE, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010373 RESORTCLIX.COM EXPIRED 2019-01-21 2024-12-31 - 10507 CYPRESS TRAIL DR., ORLANDO, FL, 32825
G19000007094 DASHVIDEOCAM.COM EXPIRED 2019-01-14 2024-12-31 - 10507 CYPRESS TRAIL DR., ORLANDO, FL, 32825
G10000018165 PHERONA STUDIOS EXPIRED 2010-02-25 2015-12-31 - 14544 BROADHAVEN BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-13 CARDINALE, HUGO -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State