Search icon

LEDNOVATION, INC.

Company Details

Entity Name: LEDNOVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F08000004437
FEI/EIN Number 263363092
Address: 13053 W LINEBAUGH AVE, 102, TAMPA, FL, 33626
Mail Address: 13053 W LINEBAUGH AVE, 102, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
MOREJON ISRAEL Director 13053 W LINEBAUGH AVE #102, TAMPA, FL, 33626
MARTIN JASON Director 13053 W LINEBAUGH AVE #102, TAMPA, FL, 33626
BARBIERI LEONARD Director 13053 W LINEBAUGH AVE #102, TAMPA, FL, 33626
MEIRAV UDI Director 13053 W LINEBAUGH AVE #102, TAMPA, FL, 33626

President

Name Role Address
MOREJON ISRAEL President 13053 W LINEBAUGH AVE #102, TAMPA, FL, 33626

Secretary

Name Role Address
MOREJON ISRAEL Secretary 13053 W LINEBAUGH AVE #102, TAMPA, FL, 33626

Treasurer

Name Role Address
MOREJON ISRAEL Treasurer 13053 W LINEBAUGH AVE #102, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 13053 W LINEBAUGH AVE, 102, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2009-08-06 13053 W LINEBAUGH AVE, 102, TAMPA, FL 33626 No data

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-11
ADDRESS CHANGE 2009-08-06
ANNUAL REPORT 2009-01-08
Foreign Profit 2008-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State