Search icon

NETWORKING LEADS, LLC - Florida Company Profile

Company Details

Entity Name: NETWORKING LEADS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORKING LEADS, 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: 25 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L12000070800
FEI/EIN Number 46-0793057

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

Address: 2701 North Himes Avenue, TAMPA, FL, 33607, US
Mail Address: 2701 North Himes Avenue, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN EDGAR J Manager 2701 North Himes Avenue, TAMPA, FL, 33607
Guzman Edgar JPreside Agent 2701 North Himes Avenue, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048608 NETWORKINGLEADS.COM EXPIRED 2012-05-25 2017-12-31 - 8301 NORTH DALE MABRY HWY., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 Guzman, Edgar J., President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2701 North Himes Avenue, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-04-29 2701 North Himes Avenue, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2701 North Himes Avenue, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State