Search icon

DAVID LEADBETTER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DAVID LEADBETTER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID LEADBETTER ENTERPRISES, 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: 06 Nov 1995 (29 years ago)
Document Number: P95000085958
FEI/EIN Number 593354935

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

Address: 1058 N TAMIAMI TR, SUITE 108-251, SARASOTA, FL, 34236, US
Mail Address: 1058 N TAMIAMI TR, SUITE 108-251, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID LEADBETTER ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2010 593354935 2011-10-17 DAVID LEADBETTER ENTERPRISES, 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 4077873330
Plan sponsor’s address 1410 MASTERS BLVD, DAVENPORT, FL, 33896

Plan administrator’s name and address

Administrator’s EIN 593354935
Plan administrator’s name DAVID LEADBETTER ENTERPRISES,
Plan administrator’s address 1410 MASTERS BLVD, DAVENPORT, FL, 33896
Administrator’s telephone number 4077873330

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DAVID LEADBETTER ENTERPRISES,
Valid signature Filed with authorized/valid electronic signature
DAVID LEADBETTER ENTERPRISES 2009 593354935 2010-10-15 DAVID LEADBETTER ENTERPRISES, 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611620
Sponsor’s telephone number 4077873330
Plan sponsor’s address 1410 MASTERS BLVD, CHAMPIONS GATE, FL, 33896

Plan administrator’s name and address

Administrator’s EIN 593354935
Plan administrator’s name DAVID LEADBETTER ENTERPRISES,
Plan administrator’s address 1410 MASTERS BLVD, CHAMPIONS GATE, FL, 33896
Administrator’s telephone number 4077873330

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DAVID LEADBETTER ENTERPRISES,
Valid signature Filed with authorized/valid electronic signature
DAVID LEADBETTER ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2009 593354935 2011-10-17 DAVID LEADBETTER ENTERPRISES, 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 4077873330
Plan sponsor’s address 1410 MASTERS BLVD, CHAMPIONS GATE, FL, 33896

Plan administrator’s name and address

Administrator’s EIN 593354935
Plan administrator’s name DAVID LEADBETTER ENTERPRISES,
Plan administrator’s address 1410 MASTERS BLVD, CHAMPIONS GATE, FL, 33896
Administrator’s telephone number 4077873330

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DAVID LEADBETTER ENTERPRISES,
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEADBETTER DAVID Director 1058 N TAMIAMI TR, SARASOTA, FL, 34236
LEADBETTER DAVID Agent 1058 N TAMIAMI TR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1058 N TAMIAMI TR, SUITE 108-251, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-04-30 1058 N TAMIAMI TR, SUITE 108-251, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1058 N TAMIAMI TR, SUITE 108-251, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2019-04-30 LEADBETTER, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6053038000 2020-06-29 0455 PPP 8297 CHAMPIONSGATE BLVD #440, CHAMPIONSGATE, FL, 33896
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62184
Loan Approval Amount (current) 62184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAMPIONSGATE, POLK, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62720.66
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State