Search icon

LEADERSHIP SURGE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LEADERSHIP SURGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADERSHIP SURGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2016 (9 years ago)
Document Number: L16000104781
FEI/EIN Number 81-2791673

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

Address: 5745 SW 75th Street, GAINESVILLE, FL, 32608, US
Mail Address: 5745 SW 75th street, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEADERSHIP SURGE, LLC, ILLINOIS LLC_14759131 ILLINOIS

Key Officers & Management

Name Role Address
SUI GENERIS LAW PLLC Agent -
WILLIS ALEXANDER J Authorized Member 5745 SW 75th street, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Sui Generis Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3212 Oak Park Ln, Kissimme, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-21 5745 SW 75th Street, #98, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2017-09-13 5745 SW 75th Street, #98, GAINESVILLE, FL 32608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000425712 TERMINATED 1000000933115 ALACHUA 2022-09-02 2032-09-07 $ 783.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-07-21
ANNUAL REPORT 2017-09-13
Florida Limited Liability 2016-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State