Search icon

340 LEUCADENDRA, LLC - Florida Company Profile

Company Details

Entity Name: 340 LEUCADENDRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

340 LEUCADENDRA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2010 (15 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L10000106128
FEI/EIN Number 331219460

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

Address: 8200 NW 41st Street, Suite 225, Doral, FL, 33166, US
Mail Address: 8200 NW 41st Street, Suite 225, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO ELIGIO Manager 8200 NW 41st Street, Doral, FL, 33166
CEDENO SANTOS LUIS Manager 8200 NW 41st Street, Doral, FL, 33166
Eligio Cedeno Agent 8200 NW 41st Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
REINSTATEMENT 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 8200 NW 41st Street, Suite 225, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8200 NW 41st Street, Suite 225, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-29 8200 NW 41st Street, Suite 225, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Eligio, Cedeno -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State