Search icon

LEADFORT, LLC

Company Details

Entity Name: LEADFORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Sep 2010 (14 years ago)
Document Number: L10000064208
FEI/EIN Number 273472097
Address: 1365 MARSEILLE DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 1365 Marseille Drive, MIami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANQUI TOOTEN, LLC. Agent Brickell Bayview Center, Miami, FL, 33130

Managing Member

Name Role Address
SISKA PAUL A Managing Member 1365 MARSEILLE DRIVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063852 CLOUD CREDIT SOLUTIONS ACTIVE 2024-05-16 2029-12-31 No data 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 33137
G16000098561 STUDENTDEBTSOLUTIONS.NET EXPIRED 2016-09-09 2021-12-31 No data 6815 BISCAYNE BLVD, SUITE 103-211, MIAMI, FL, 33138
G11000051110 DEBTPROSOFT EXPIRED 2011-05-31 2016-12-31 No data 3900 NW 79TH AVENUE, STE 222, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 1365 MARSEILLE DRIVE, MIAMI BEACH, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 1365 MARSEILLE DRIVE, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 FRANQUI TOOTEN, LLC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 Brickell Bayview Center, 80 SW 8th Street, Suite 2000, Miami, FL 33130 No data
LC NAME CHANGE 2010-09-09 LEADFORT, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State