Search icon

LEAD HOSPITALITY INC

Company Details

Entity Name: LEAD HOSPITALITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2017 (8 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: P17000038382
FEI/EIN Number 82-1331028
Address: 4255 US Hwy 1 South, St. Augustine, FL, 32086, US
Mail Address: 4255 US Hwy 1 South, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BEDOIAN LEILA F Agent 4255 US Hwy 1 South, St. Augustine, FL, 32086

President

Name Role Address
BEDOIAN LEILA F President 4255 US Hwy 1 South, St. Augustine, FL, 32086

Vice President

Name Role Address
BEDOIAN ADAM V Vice President 4255 US Hwy 1 South, St. Augustine, FL, 32086

Secretary

Name Role Address
BEDOIAN LEILA F Secretary 4255 US Hwy 1 South, St. Augustine, FL, 32086

Treasurer

Name Role Address
BEDOIAN ADAM V Treasurer 4255 US Hwy 1 South, St. Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083502 THE LOCAL - ST. AUGUSTINE ACTIVE 2021-06-23 2026-12-31 No data 237 SUNSHINE DRIVE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4255 US Hwy 1 South, Ste 18 #119, St. Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4255 US Hwy 1 South, Ste 18 #119, St. Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4255 US Hwy 1 South, Ste 18 #119, St. Augustine, FL 32086 No data
ARTICLES OF CORRECTION 2017-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
Articles of Correction 2017-05-24
Domestic Profit 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State