Search icon

LIDER GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LIDER GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIDER GENERAL SERVICES, 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: 17 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L18000124055
FEI/EIN Number 83-0572823

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

Address: 649 COMSTOCK DR, DELTONA, FL, 32738, US
Mail Address: 649 COMSTOCK DR, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA JOSE G Manager 649 COMSTOCK DR, DELTONA, FL, 32738
MONCADA VIVAS LUCY C Manager 649 COMSTOCK DR, DELTONA, FL, 32738
BECERRA CASTRO JOSE G Agent 649 COMSTOCK DR, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017832 A&S POWER IN CLEAN ACTIVE 2023-02-06 2028-12-31 - 8481 NARCOOSSEE RD APT.13101, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 649 COMSTOCK DR, DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2024-04-29 649 COMSTOCK DR, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 649 COMSTOCK DR, DELTONA, FL 32738 -
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 BECERRA CASTRO, JOSE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-05-17

Date of last update: 02 May 2025

Sources: Florida Department of State