Search icon

TRADING LEADER, LLC - Florida Company Profile

Company Details

Entity Name: TRADING LEADER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADING LEADER, 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: 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000107973
FEI/EIN Number 203756392

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

Address: 5800 SEMINOLE WAY, HOLLYWOOD, FL, 33314, US
Mail Address: 5800 SEMINOLE WAY, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CHRISTIAN Manager 50 MENORES AVE. APT 516, CORAL GABLES, FL, 33134
LANDAETA LUIS E Manager 2209 SALERNO CIRCLE, WESTON, FL, 33327
LANDAETA LUIS E Agent 2209 SALERNO CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088687 TUSCANY WINE BAR AND RESTAURANT EXPIRED 2010-09-27 2015-12-31 - 5800 SEMINOLE WAY, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC VOLUNTARY DISSOLUTION 2011-03-24 - -
CHANGE OF MAILING ADDRESS 2010-08-20 5800 SEMINOLE WAY, HOLLYWOOD, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-20 5800 SEMINOLE WAY, HOLLYWOOD, FL 33314 -
LC AMENDMENT 2010-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2209 SALERNO CIRCLE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2009-04-27 LANDAETA, LUIS E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000013285 ACTIVE 1000000333299 BROWARD 2012-12-26 2033-01-02 $ 463.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
DEBIT MEMO# 04902-A 2011-05-27
LC Voluntary Dissolution 2011-03-24
LC Amendment 2010-08-20
CORLCMMRES 2010-08-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
Florida Limited Liabilites 2005-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State