Search icon

LEADING EDGE AERIAL PHOTOGRAPHY LLC - Florida Company Profile

Company Details

Entity Name: LEADING EDGE AERIAL PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADING EDGE AERIAL PHOTOGRAPHY 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 Oct 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000112774
FEI/EIN Number 273885816

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

Address: 10002 KEY HAVEN ROAD, UNIT 605, SEMINOLE, FL, 33777, US
Mail Address: 5243 Harmony Ln., Willoughby, OH, 44094, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRICE RICHARD E Managing Member 206 FOX POINTE DR., CHARDON, OH, 44024
GRICE MARY BETH Managing Member 206 FOX POINTE DR., CHARDON, OH, 44024
GRICE TERENCE F Manager 5243 HARMONY LN., WILLOUGHBY, OH, 44094
GRICE RICHARD E Agent 10002 KEY HAVEN ROAD, UNIT 605, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-24 10002 KEY HAVEN ROAD, UNIT 605, SEMINOLE, FL 33777 -
AMENDMENT AND NAME CHANGE 2019-09-13 LEADING EDGE AERIAL PHOTOGRAPHY LLC -

Documents

Name Date
ANNUAL REPORT 2020-01-24
Amendment and Name Change 2019-09-13
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State