Search icon

LEADGEEKS.IO LLC - Florida Company Profile

Company Details

Entity Name: LEADGEEKS.IO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADGEEKS.IO 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: 09 Jun 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L20000158663
FEI/EIN Number 85-1442999

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

Address: 4800 N Federal Hwy, BOCA RATON, FL, 33431, US
Mail Address: 4800 N Federal Hwy, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA SERGIO D Authorized Member 4800 N FEDERAL HWY, BOCA RATON, FL, 33431
Cestaro Anthony Authorized Member 4800 N Federal Hwy, BOCA RATON, FL, 33431
PINEDA SERGIO Agent 4800 N Federal Hwy, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059485 CAPIFY ACTIVE 2022-05-11 2027-12-31 - 4800 N FEDERAL HWY, SUITE B200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 4800 N Federal Hwy, SUITE. B200, BOCA RATON, FL 33431 -
LC DISSOCIATION MEM 2022-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 4800 N Federal Hwy, SUITE B200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-05-23 4800 N Federal Hwy, SUITE B200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-02-02 PINEDA, SERGIO -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-06-20
CORLCDSMEM 2022-05-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State