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