Entity Name: | L.A.D. WOODWORKER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L.A.D. WOODWORKER, 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: |
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: | 15 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2014 (11 years ago) |
Document Number: | L00000005493 |
FEI/EIN Number |
651007269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3060 Perriwinkle Circle, DAVIE, FL, 33328, US |
Mail Address: | 3060 Perriwinkle Circle, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LHEUREUX FABRICE | Manager | 3060 Perriwinkle Circle, DAVIE, FL, 33328 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000008955 | MEKA USA | ACTIVE | 2020-01-20 | 2025-12-31 | - | MEKA USA, 3060 PERRIWINKLE CIRCLE, DAVIE, FL, 33328 |
G14000119012 | MEKA USA | EXPIRED | 2014-11-26 | 2019-12-31 | - | 962 SW 112TH WAY, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-20 | 3060 Perriwinkle Circle, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2016-03-20 | 3060 Perriwinkle Circle, DAVIE, FL 33328 | - |
REINSTATEMENT | 2014-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State