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