Search icon

LEADERSHIFT CONSULTING LLC - Florida Company Profile

Company Details

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

LEADERSHIFT 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: 13 Aug 2012 (13 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L12000104124
FEI/EIN Number 46-0778686

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

Address: 4044 REDWOOD AVE, #303, LOS ANGELES, CA, 90066, US
Mail Address: 4404 REDWOOD AVE., LOS ANGELES, CA, 90066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
GOLDBERG JASON R Managing Member 4404 REDWOOD AVE., #303, LOS ANGELES, CA, 90066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072195 MEOMETRY EXPIRED 2013-07-18 2018-12-31 - 5326 TATTINGER LANE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-01-16 4044 REDWOOD AVE, #303, LOS ANGELES, CA 90066 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 4044 REDWOOD AVE, #303, LOS ANGELES, CA 90066 -
LC STMNT OF RA/RO CHG 2014-06-23 - -
REGISTERED AGENT NAME CHANGED 2014-06-23 REGISTERED AGENTS INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-18
CORLCRACHG 2014-06-23
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-08-13

Date of last update: 02 May 2025

Sources: Florida Department of State