Search icon

FLORIDA LEADERSHIP RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA LEADERSHIP RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA LEADERSHIP RESOURCES, 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: 17 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L11000130774
FEI/EIN Number NOT APPLICABLE

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

Address: 6300 TECHSTER BLVD. #2, FORT MYERS, FL, 33966
Mail Address: 6300 TECHSTER BLVD. #2, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DLF REGISTERED AGENT SERVICE, LLC Agent -
KELLER SARAH J Manager 7447 SIKA DEER WAY, FORT MYERS, FL, 33966
KELLER MATTHEW W Manager 7447 SIKA DEER WAY, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034133 ADVANCE CORPORATION EXPIRED 2013-04-09 2018-12-31 - 12400 PLANTATION RD, FORT MYERS, FL, 33966
G11000115128 UP THE MIDDLE RESOURCES EXPIRED 2011-11-29 2016-12-31 - 6300 TECHSTER BLVD. #2, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
REGISTERED AGENT NAME CHANGED 2024-01-04 DLF Registered Agent Service, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 10181 Six Mile Cypress, Pkwy Ste C, FORT MYERS, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-04-23 FLORIDA LEADERSHIP RESOURCES, LLC -

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-09
LC Name Change 2015-04-23
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-28
Florida Limited Liability 2011-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State