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 |
Name | Role | Address |
---|---|---|
FRANQUI TOOTEN, LLC. | Agent | Brickell Bayview Center, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
SISKA PAUL A | Managing Member | 1365 MARSEILLE DRIVE, MIAMI BEACH, FL, 33141 |
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 |
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 |
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