Search icon

LEADERS ENGINEERING SERVICES LLC

Company Details

Entity Name: LEADERS ENGINEERING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2020 (5 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: L20000158414
FEI/EIN Number NOT APPLICABLE
Mail Address: 4702 Cypress Serenity Drive, Plant city, FL, 33565, US
Address: 6457 Hazeltine National Drive, SUITE 150, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOUSLI HASAN Agent 1120 CARLTON AVE, LAKE WALES, FL, 33853

Manager

Name Role Address
KALOTI GHASSAN Manager 4702 Cypress Serenity Drive, Plant city, FL, 33565
MUZAMMIL MOHAMMED Manager 6746 FERN RIDGE DR., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-05-01 6457 Hazeltine National Drive, SUITE 150, Orlando, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6457 Hazeltine National Drive, SUITE 150, Orlando, FL 32822 No data
LC AMENDMENT 2020-10-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000539407 TERMINATED 1000000904668 POLK 2021-10-18 2031-10-20 $ 720.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
LC Amendment 2020-10-05
Florida Limited Liability 2020-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State