Entity Name: | LEDER-SPARLIN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEDER-SPARLIN ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 21 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L00000003201 |
FEI/EIN Number |
522282027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4755 TECHNOLOGY WAY, STE 203, BOCA RATON, FL, 33431, US |
Mail Address: | 4755 TECHNOLOGY WAY,, SUITE 203, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDER JOSHUA D | Manager | 4755 TECHNOLOGY WAY SUITE 203, BOCA RATON, FL, 33431 |
HASNER MARK MEsq. | Agent | THERREL BAISDEN, LLP, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 4755 TECHNOLOGY WAY, STE 203, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | HASNER, MARK M, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | THERREL BAISDEN, LLP, SUNTRUST INT'L CTR - ONE S.E. 3RD AVE., SUITE 2950, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-07-29 | 4755 TECHNOLOGY WAY, STE 203, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State