Search icon

LEADER GROUP INTERNATIONAL LLC

Company Details

Entity Name: LEADER GROUP INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000142310
FEI/EIN Number 47-1812917
Address: 12250 MENTA STREET, SUITE # 105, ORLANDO, FL, 32837, US
Mail Address: 12250 MENTA STREET, SUITE # 105, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
dahl george Agent 12250 MENTA STREET, ORLANDO, FL, 32837

Manager

Name Role Address
Tovar Matheus Miguel A Manager 12250 Menta St, Orlando, FL, 32837
NATALE CASTELLANO MARIA GABRIELA Manager 12250 MENTA STREET, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 12250 MENTA STREET, SUITE # 105, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2018-01-06 12250 MENTA STREET, SUITE # 105, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2018-01-06 dahl, george No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-06 12250 MENTA STREET, SUITE # 105, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629380 TERMINATED 1000000909137 DADE 2021-12-03 2041-12-08 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-06-14
AMENDED ANNUAL REPORT 2016-06-07
AMENDED ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-07
Florida Limited Liability 2014-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State