Search icon

LEAD DETAIL LLC

Company Details

Entity Name: LEAD DETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jan 2009 (16 years ago)
Date of dissolution: 27 May 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: L09000008080
Address: 3155 S.W. 10TH STREET, SUITE A, DEERFIELD BEACH, FL, 33442
Mail Address: 3155 S.W. 10TH STREET, SUITE A, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
COHEN GLENN Managing Member 3155 S.W. 10TH STREET, SUITE A, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900340 CONSUMERS DEBT ALLIANCE EXPIRED 2009-03-01 2014-12-31 No data 4302 HOLLYWOOD BLVD. # 1000, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-05-27 No data No data
LC AMENDMENT 2009-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-11 3155 S.W. 10TH STREET, SUITE A, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2009-11-11 3155 S.W. 10TH STREET, SUITE A, DEERFIELD BEACH, FL 33442 No data
LC NAME CHANGE 2009-06-29 LEAD DETAIL LLC No data
LC NAME CHANGE 2009-04-30 CONSUMERS DEBT ALLICANCE LLC No data

Documents

Name Date
LC Voluntary Dissolution 2010-05-27
LC Amendment 2009-11-18
CORLCMMRES 2009-11-18
LC Name Change 2009-06-29
LC Name Change 2009-04-30
Florida Limited Liability 2009-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State