Entity Name: | LEADERSHIP LABORATORY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEADERSHIP LABORATORY GROUP, 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. |
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: | 12 Aug 2015 (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: | L15000137680 |
FEI/EIN Number |
47-4329382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11850 Dr MLK Jr ST N, APT 21207, St Petersburg, FL, 33716, US |
Mail Address: | 11850 Dr MLK Jr ST N, APT 21207, St Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETZ CONNOR | Authorized Member | 45 Davis Blvd, TAMPA, FL, 33606 |
SHIELDS KEVIN | Authorized Member | 11850 Dr MLK Jr ST N, APT 21207, St Petersburg, FL, 33716 |
LEADERSHIP LABORATORY GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 11850 Dr MLK Jr ST N, APT 21207, St Petersburg, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 11850 Dr MLK Jr ST N, APT 21207, St Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 11850 Dr MLK Jr ST N, APT 21207, St Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | Leadership Laboratory Group | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2015-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-11-09 |
CORLCRACHG | 2015-09-08 |
Florida Limited Liability | 2015-08-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State