Entity Name: | LESLIE PINE RIDGE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LESLIE PINE RIDGE PROPERTIES 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: | 16 Feb 2006 (19 years ago) |
Document Number: | L06000017484 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 N 28th Terrace, Hollywood, FL, 33020, US |
Mail Address: | 4100 N 28th Terrace, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGLIM TIM | Auth | 2245 MCGREGOR BLVD, FORT MYERS, FL, 33901 |
Ovaknin Avi | Auth | 4100 N 28th Terrace, Hollywood, FL, 33020 |
Ovaknin Gilad | Auth | 4100 N 28th Terrace, Hollywood, FL, 33020 |
Zislin Shaul | Auth | 4100 N 28th Terrace, Hollywood, FL, 33020 |
Malinasky Doron | Auth | 4100 N 28th Terrace, Hollywood, FL, 33020 |
Levy Eliyahu | Auth | 4100 N 28th Terrace, Hollywood, FL, 33020 |
Ovaknin Gilad | Agent | 4100 N 28th Terrace, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 4100 N 28th Terrace, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 4100 N 28th Terrace, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Ovaknin, Gilad | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 4100 N 28th Terrace, Hollywood, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State