Entity Name: | LEAD NINJA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Sep 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Oct 2014 (10 years ago) |
Document Number: | P14000078790 |
FEI/EIN Number | 47-1938435 |
Address: | 20060 Hartford Blvd, Estero, FL, 33928, US |
Mail Address: | C/O JANET WILCOX, 721 W. VIRGINIA AVE, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slade Gene S | Agent | 20060 Hartford Blvd, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
Slade Gene S | President | 20060 Hartford Blvd, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 20060 Hartford Blvd, Estero, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 20060 Hartford Blvd, Estero, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-06 | 20060 Hartford Blvd, Estero, FL 33928 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | Slade, Gene S. | No data |
NAME CHANGE AMENDMENT | 2014-10-03 | LEAD NINJA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State