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. |
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 |
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 |
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 |
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 | - | - |
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 |
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