Search icon

LEADING MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: LEADING MARKETING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADING MARKETING SOLUTIONS 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: 23 Feb 2016 (9 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: L16000037510
FEI/EIN Number 81-3394376

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

Address: 7960 SW 60th Ave, OCALA, FL, 34476, US
Mail Address: 1850 SW 40TH PL, OCALA, FL, 34471, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUNUS SONDA Manager 1850 SW 40TH PL, OCALA, FL, 34471
EUNUS SONDA Agent 1850 SW 40TH PL, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 7960 SW 60th Ave, Ste. 200, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 7960 SW 60th Ave, Ste. 200, OCALA, FL 34476 -
LC NAME CHANGE 2020-04-20 LEADING MARKETING SOLUTIONS LLC -
LC AMENDMENT AND NAME CHANGE 2016-07-08 LEADING MANAGEMENT SOLUTIONS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000413783 ACTIVE 1000000932336 MARION 2022-08-26 2032-08-31 $ 942.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-06
LC Name Change 2020-04-20
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
LC Amendment and Name Change 2016-07-08
Florida Limited Liability 2016-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State