Detail by Officer/Registered Agent Name

Florida Limited Partnership

LEADING EDGE TITLE OF CENTRAL FLORIDA, LTD.

Filing Information
A00000000715 59-3628058 04/24/2000 FL ACTIVE LP AMENDMENT 03/22/2024 NONE
Principal Address
1155 Louisiana Avenue
Suite 110
WINTER PARK, FL 32789

Changed: 04/05/2022
Mailing Address
1155 Louisiana Avenue
Suite 110
WINTER PARK, FL 32789

Changed: 04/05/2022
Registered Agent Name & Address ACKER, KEVIN K
1155 Louisiana Avenue
Suite 110
WINTER PARK, FL 32789

Name Changed: 11/16/2015

Address Changed: 04/05/2022
General Partner Detail Name & Address

KKS, INC.
1155 Louisiana Avenue
Suite 110
WINTER PARK, FL 32789

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/11/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/22/2024 -- LP Amendment View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- LP Amendment View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
12/13/2017 -- LP Name Change View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
11/16/2015 -- LP Amendment View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
06/05/2009 -- LP Revocation of Dissolution View image in PDF format
05/27/2009 -- LP Certificate of Dissolution View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
07/10/2006 -- ANNUAL REPORT View image in PDF format
06/21/2006 -- LP Amendment View image in PDF format
12/07/2005 -- Amendment and Name Change View image in PDF format
12/07/2005 -- Reg. Agent Change View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
07/22/2002 -- ANNUAL REPORT View image in PDF format
12/17/2001 -- Amendment View image in PDF format
09/20/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- Domestic LP View image in PDF format