Search icon

LEDA OF ROMA, LLC - Florida Company Profile

Company Details

Entity Name: LEDA OF ROMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEDA OF ROMA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 May 2001 (24 years ago)
Document Number: L01000008558
FEI/EIN Number 651122059

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

Address: 17110 Royal Palm Blvd #3, WESTON, FL, 33326, US
Mail Address: 17110 Royal Palm Blvd #3, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MECO LEDA Manager 17110 Royal Palm Blvd #3, Weston, FL, 33326
LEDA DI MECO Agent 17110 Royal Palm Blvd #3, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094085 AIR FORCE ONE EXPIRED 2013-09-23 2018-12-31 - 2342 SW 132ND WAY, DAVIE, FL, 33325
G08189900338 JUST FASHION ACCESSORIES EXPIRED 2008-07-07 2013-12-31 - 3797 PINE LAKE DR, WESTON, FL, 33332
G08189900347 MY ROLLER SHOES II EXPIRED 2008-07-07 2013-12-31 - 3797 PINE LAKE DR, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 17110 Royal Palm Blvd #3, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-12 17110 Royal Palm Blvd #3, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 17110 Royal Palm Blvd #3, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2003-04-15 LEDA, DI MECO -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State