Search icon

LEADING COMPLIANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LEADING COMPLIANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADING COMPLIANCE SERVICES, 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: 02 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000037939
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 204 37TH AVE N, 342, SAINT PETERSBURG, FL, 33704
Mail Address: 204 37TH AVE N, 342, SAINT PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUNCE ANDREW Manager 204 37TH AVE N, #342, SAINT PETERSBURG, FL, 33704
GAUNCE ANDREW Agent 204 37TH AVE N, SAINT PETERSBRUG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110273 FLORIDA COMPLIANCE BOARD LIMITED EXPIRED 2018-10-10 2023-12-31 - 204 37TH AVE N, 342, SAINT PETERSBURG, FL, 33704
G15000028218 FLORIDA COMPLIANCE BOARD EXPIRED 2015-03-17 2020-12-31 - 204 37TH AVE N PMB 342, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 GAUNCE, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-09-09
Florida Limited Liability 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State