Search icon

LEADER MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: LEADER MARKETING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADER MARKETING SOLUTIONS 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: 18 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2016 (8 years ago)
Document Number: L08000089051
FEI/EIN Number 800260736

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

Mail Address: 18117 Biscayne Blvd, MIAMI, FL, 33160, US
Address: 13544 NW 9 ST, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNACHERA CARLO Auth 13544 NW 9 ST, PEMBROKE PINES, FL, 33028
BORNACHERA CARLO Agent 13544 NW 9 ST, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122049 HOME HEALTH 4U EXPIRED 2018-11-14 2023-12-31 - 1800 S OCEAN DR # 4106, HALLANDALE, FL, 33009
G09029900289 HI TECH 4U EXPIRED 2009-01-29 2014-12-31 - 2880 W. OAKLAND PARK BLVD, SUITE 119, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 13544 NW 9 ST, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 13544 NW 9 ST, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 13544 NW 9 ST, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2016-10-09 - -
REGISTERED AGENT NAME CHANGED 2016-10-09 BORNACHERA, CARLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000613448 TERMINATED 1000000795645 BROWARD 2018-08-27 2038-08-29 $ 4,010.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-09
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State