Search icon

CERTIFIED PEDORTHIC SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED PEDORTHIC SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED PEDORTHIC SERVICES 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2013 (12 years ago)
Document Number: L10000121238
FEI/EIN Number 274027835

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

Address: 953 Old Dixie Hwy, Unit B-9, VERO BEACH, FL, 32960, US
Mail Address: 6905 Ocala Avenue, FORT PIERCE, FL, 34951-1513, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZNIEWICZ AUDREE Manager 6905 Ocala Avenue, FORT PIERCE, FL, 349511513
LEZNIEWICZ PETER V Manager 6905 Ocala Avenue, FORT PIERCE, FL, 349511513
LEZNIEWICZ AUDREE Agent 6905 Ocala Avenue, FORT PIERCE, FL, 349511513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107338 THE SHOE LADY EXPIRED 2010-11-23 2015-12-31 - 7500 SANTA CLARA BLVD, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 953 Old Dixie Hwy, Unit B-9, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2015-04-23 953 Old Dixie Hwy, Unit B-9, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 6905 Ocala Avenue, FORT PIERCE, FL 34951-1513 -
REINSTATEMENT 2013-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6375.00
Total Face Value Of Loan:
6375.00

Date of last update: 03 May 2025

Sources: Florida Department of State