Search icon

LEDER HILLSBORO COMPANY, LTD. - Florida Company Profile

Company Details

Entity Name: LEDER HILLSBORO COMPANY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 1981 (44 years ago)
Date of dissolution: 07 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: A10783
FEI/EIN Number 592180186

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

Mail Address: 4755 TECHNOLOGY WAY,, SUITE 203, BOCA RATON, FL, 33431, US
Address: 19196 NATURES VIEW COURT, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDER SAMUEL E Agent 4755 TECHNOLOGY WAY STE 203, BOCA RATON, FL, 334313338

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000142456. CONVERSION NUMBER 100000182701
CHANGE OF MAILING ADDRESS 2013-07-29 19196 NATURES VIEW COURT, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 19196 NATURES VIEW COURT, BOCA RATON, FL 33498 -
LP AMENDMENT 2012-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 4755 TECHNOLOGY WAY STE 203, BOCA RATON, FL 33431-3338 -
LP AMENDMENT 2008-01-04 - -
AMENDMENT 2001-06-18 - -
AMENDMENT 2001-03-26 - -
AMENDMENT 1985-12-31 - -

Documents

Name Date
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-13
LP Amendment 2012-02-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State