Search icon

LEED STAFFING WEST, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LEED STAFFING WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEED STAFFING WEST, 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 Nov 2010 (15 years ago)
Document Number: L10000120923
FEI/EIN Number 274002779

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

Address: 3401 W CYPRESS ST,, STE 101, TAMPA, FL, 33607, US
Mail Address: PO BOX 18651, TAMPA, FL, 33679-8651, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-535-918
State:
ALABAMA
Type:
Headquarter of
Company Number:
0990137
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20241340467
State:
COLORADO

Key Officers & Management

Name Role Address
Curtiss Mark P President PO BOX 18651, TAMPA, FL, 336798651
Lopez Barbara Vice President 1500 Wildcat Dr, Portland, TX, 78374
Lopez Barbara o 1500 Wildcat Dr, Portland, TX, 78374
Lennox Michael Vice President 13110 NE 177th Place, Woodinville, WA, 98072
Lennox Michael o 13110 NE 177th Place, Woodinville, WA, 98072
Schifino William Agent 401 East Jackson St, TAMPA, FL, 33602
LEED STAFFING, LLC Manager -
Rosemond Nathan Vice President PO BOX 18651, TAMPA, FL, 336798651

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MARK CURTISS
Capabilities Statement Link:
https://fedbizconnect.com/Business/Index/VNA6S2LMVBX1
User ID:
P3307994
Trade Name:
LEAD STAFFING

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VNA6S2LMVBX1
CAGE Code:
9ZC10
UEI Expiration Date:
2025-08-07

Business Information

Doing Business As:
LEAD STAFFING
Activation Date:
2024-08-11
Initial Registration Date:
2024-07-31

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053570 LEAD STAFFING ACTIVE 2024-04-23 2029-12-31 - PO BOX 18657, TAMPA, FL, 33679
G24000040873 LEAD TECHNICAL ACTIVE 2024-03-22 2029-12-31 - PO BOX 18651, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 Schifino, William -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 3401 W CYPRESS ST,, STE 101, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 401 East Jackson St, Suite 2500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-01-16 3401 W CYPRESS ST,, STE 101, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State