Search icon

LEEDOM MANAGEMENT GROUP, INC.

Company Details

Entity Name: LEEDOM MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: P05000128251
FEI/EIN Number 880465901
Address: 5250 17TH StREET, UNIT 115, Sarasota, FL, 34235, US
Mail Address: 5250 17TH StREET, UNIT 115, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEEDOM CHRISTOPHER M Agent 5250 17TH StREET, Sarasota, FL, 34235

President

Name Role Address
LEEDOM CHRISTOPHER M President 5250 17TH StREET, Sarasota, FL, 34235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113058 AUTOMAXX OF SARASOTA ACTIVE 2017-10-12 2027-12-31 No data 5250 17TH STREET, UNIT 115, SUITE 115, SARASOTA, FL, 34235
G16000020193 TEXTMAXX PRO EXPIRED 2016-02-24 2021-12-31 No data 2601 CATTLEMEN ROAD STE.200, SARASOTA, FL, 34232
G15000093644 DEALER ADVISORY GROUP ACTIVE 2015-09-11 2025-12-31 No data 5250 17TH STREET, UNIT 115, SARASOTA, FL, 34235
G09000156877 HORSEPOWER ADS EXPIRED 2009-09-18 2014-12-31 No data 1819 MAIN STREET, SUITE 1002, SARASOTA, FL, 34236
G09000149551 THE LEEDOM GROUP ACTIVE 2009-08-26 2029-12-31 No data 5250 17TH STREET, UNIT 115, SARASOTA, FL, 34235
G09055900224 AUTOMAXX ACTIVE 2009-02-24 2029-12-31 No data 5250 17TH STREET, UNIT 106, SARASOTA, FL, 34235
G08078900405 LEEDOM SPV 1, LLC EXPIRED 2008-03-18 2013-12-31 No data 1819 MAIN ST.,, SUITE 1002, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 5250 17TH StREET, UNIT 115, Sarasota, FL 34235 No data
CHANGE OF MAILING ADDRESS 2024-04-16 5250 17TH StREET, UNIT 115, Sarasota, FL 34235 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 5250 17TH StREET, UNIT 115, Sarasota, FL 34235 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State