Search icon

LEADERSHIP LAUNCH CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: LEADERSHIP LAUNCH CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADERSHIP LAUNCH CONSULTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2012 (13 years ago)
Date of dissolution: 30 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2020 (5 years ago)
Document Number: L12000088948
FEI/EIN Number 46-0549622

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

Address: 6064 FAIRWAY CT., NAPLES, FL, 34110, US
Mail Address: 6064 FAIRWAY CT., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOOGIAN PATRICIA A Managing Member 6064 FAIRWAY CT., NAPLES, FL, 34110
CONFORTI ROBERT A Managing Member 6064 FAIRWAY CT., NAPLES, FL, 34110
MANOOGIAN PATTI Agent 6064 FAIRWAY CT., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 6064 FAIRWAY CT., NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 6064 FAIRWAY CT., NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-06-28 6064 FAIRWAY CT., NAPLES, FL 34110 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-07-15 MANOOGIAN, PATTI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-05
REINSTATEMENT 2013-10-07
Reg. Agent Change 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5784928006 2020-06-29 0455 PPP 6064 Fairway Court, Naples, FL, 34110-7318
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Naples, COLLIER, FL, 34110-7318
Project Congressional District FL-19
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15358.52
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State