Search icon

PERSONIFY LEADERSHIP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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