Search icon

LEADERSHIP LABORATORY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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