Entity Name: | LEED STAFFING LA BASIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEED STAFFING LA BASIN, 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. |
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 Nov 2010 (14 years ago) |
Document Number: | L10000120588 |
FEI/EIN Number |
274002912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 W Cypress St, Tampa, FL, 33607, US |
Mail Address: | P O BOX 18651, TAMPA, FL, 33679-8651 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curtiss Mark | President | P O BOX 18651, TAMPA, FL, 336798651 |
Taylor Aaron | Vice President | 135 Civic Center Dr, National City, CA, 91950 |
Rodriguez Antony | Vice President | 12631 E Imperial Hwy, Santa Fe Springs, CA, 90670 |
Rodriguez Antony | Officer | 12631 E Imperial Hwy, Santa Fe Springs, CA, 90670 |
Biliti Alan | Vice President | 135 Civic Center Dr, National City, CA, 91950 |
Biliti Alan | Secretary | 135 Civic Center Dr, National City, CA, 91950 |
Criswell Ryan | Chief Operating Officer | P O BOX 18651, TAMPA, FL, 336798651 |
Schifino William Sr. | Agent | 401 East Jackson St, TAMPA, FL, 33602 |
LEED STAFFING, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000070829 | LEAD MARINE | ACTIVE | 2022-06-10 | 2027-12-31 | - | PO BOX 18651, TAMPA, FL, 33679 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 3401 W Cypress St, Suite 101, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Schifino, William, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 401 East Jackson St, Suite 2500, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State