Search icon

CHECK FOR LEAD, LLC - Florida Company Profile

Company Details

Entity Name: CHECK FOR LEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHECK FOR 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000069027
FEI/EIN Number 272936323

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

Address: 2501 DELORAINE TRAIL, MAITLAND, FL, 32751, US
Mail Address: 355 S RONALD REAGAN BV, LONGWOOD, FL, 32750, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN DAVID D Managing Member 109 BRANTLEY HALL LANE, LONGWOOD, FL, 32779
CHRISTENSEN CLINTON D Managing Member 100 E LIVINGSTON STREET, ORLANDO, FL, 32803
TURMAN SCOTT A Managing Member 2501 DELORAINE TRAIL, MAITLAND, FL, 32751
TURMAN ARTHUR Managing Member 2112 VIVADA STREET, ORLANDO, FL, 32803
CHRISTENSEN DAVID D Agent 355 S RONALD REAGAN BV, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060500 CHECK 4 LEAD EXPIRED 2010-06-30 2015-12-31 - 355 S RONALD REAGAN BV, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 2501 DELORAINE TRAIL, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State