Entity Name: | LEADING EDGE REMODELING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (3 months ago) |
Document Number: | L17000011532 |
FEI/EIN Number | 81-5056058 |
Address: | 113 Lakeview Pl, Oldsmar, FL, 34677, US |
Mail Address: | 113 Lakeview Pl, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoover Christopher | Agent | 8635 cypress lakes blvd, new port richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Hoover Alfred | Chief Executive Officer | 113 Lakeview Pl, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
Hoover Christopher | President | 8635 cypress lakes blvd, new port richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Hoover Tyler | Chief Operating Officer | 852 callista cay loop, Tarpon springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-13 | Hoover, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-13 | 8635 cypress lakes blvd, new port richey, FL 34653 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 113 Lakeview Pl, Oldsmar, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 113 Lakeview Pl, Oldsmar, FL 34677 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-13 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-14 |
Florida Limited Liability | 2017-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State