Search icon

LEAD TECHNOLOGY CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LEAD TECHNOLOGY CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAD TECHNOLOGY CAPITAL MANAGEMENT, 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000086535
FEI/EIN Number 900349994

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

Address: 3401 SW 160th Ave, SUITE 430, Miramar, FL, 33027, US
Mail Address: 3401 SW 160th Ave, SUITE 430, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel S. Isaac Member 3401 SW 160th Ave, Miramar, FL, 33027
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-01 3401 SW 160th Ave, SUITE 430, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3401 SW 160th Ave, SUITE 430, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-21 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-06-21 BUSINESS FILINGS INCORPORATED -
LC STMNT OF RA/RO CHG 2016-06-07 - -
LC STMNT OF RA/RO CHG 2014-01-30 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-02-17 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-21
CORLCRACHG 2016-06-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17
CORLCRACHG 2014-01-30
REINSTATEMENT 2013-11-04
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-18
ADDRESS CHANGE 2010-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State