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. |
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 |
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 |
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 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State