Entity Name: | PERSONIFY LEADERSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERSONIFY LEADERSHIP, 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: |
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: | 19 Sep 2012 (13 years ago) |
Date of dissolution: | 28 Nov 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | L12000119729 |
FEI/EIN Number |
46-1193504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7095 S GARRISON ST, LITTLETON, CO, 80128, US |
Mail Address: | 7095 S GARRISON ST, LITTLETON, CO, 80128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEBALY ANGELA | Manager | 1405 N DIXIE HWY, FORT LAUDERDALE, FL, 33304 |
CUMMINGS DAWN M | Manager | 7095 S GARRISON ST, LITTLETON, CO, 80128 |
RVG & COMPANY | Agent | 1401 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-11-28 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PERSONIFY LEADERSHIP, LLC A COLORAD. CONVERSION NUMBER 500000236615 |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-04 | 7095 S GARRISON ST, LITTLETON, CO 80128 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 7095 S GARRISON ST, LITTLETON, CO 80128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 1401 E BROWARD BLVD, SUITE 100, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | RVG & COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2013-05-02 | PERSONIFY LEADERSHIP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-12 |
LC Name Change | 2013-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State