Search icon

LEIDIGH GP, INC. - Florida Company Profile

Company Details

Entity Name: LEIDIGH GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEIDIGH GP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Jan 2011 (14 years ago)
Document Number: P11000006628
FEI/EIN Number 45-2806731

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

Address: 963 N Ronald Reagan Blvd, Longwood, FL, 32750, US
Mail Address: 963 N Ronald Reagan Blvd, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIDIGH MARK W Director 320 W. LAKEVIEW AVE., LAKE MARY, FL, 32746
LEIDIGH MARK W President 320 W. LAKEVIEW AVE., LAKE MARY, FL, 32746
LEIDIGH MARK W Secretary 320 W. LAKEVIEW AVE., LAKE MARY, FL, 32746
W MARK LEIDIGH Agent 963 N Ronald Reagan Blvd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 W MARK, LEIDIGH -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 963 N Ronald Reagan Blvd, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-03-08 963 N Ronald Reagan Blvd, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2013-03-08 Bettye , Leidigh S -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 963 N Ronald Reagan Blvd, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-23

Date of last update: 03 May 2025

Sources: Florida Department of State