Search icon

LEID, LLC

Company Details

Entity Name: LEID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000101352
FEI/EIN Number 46-3215155
Address: 620 W Short St, Lexington, KY, 40508, US
Mail Address: 620 W Short St, Lexington, KY, 40508, US
Place of Formation: FLORIDA

Agent

Name Role Address
TOOMBS JAMES E Agent 550 N. Reo Street, Tampa, FL, 33609

Managing Member

Name Role Address
Williams Gale E Managing Member 620 W Short St, Lexington, KY, 40508
Williams Gale H Managing Member 620 W Short St, Lexington, KY, 40508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 550 N. Reo Street, Suite 300, Tampa, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 620 W Short St, Lexington, KY 40508 No data
CHANGE OF MAILING ADDRESS 2020-03-22 620 W Short St, Lexington, KY 40508 No data

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-11
Florida Limited Liability 2013-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State