Search icon

IT LEAD FEED, LLC - Florida Company Profile

Company Details

Entity Name: IT LEAD FEED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT LEAD FEED, 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: 02 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000123828
FEI/EIN Number 274256285

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

Address: 2861 NW 75TH AVENUE, POMPANO BEACH, FL, 33063, US
Mail Address: 2861 NW 75TH AVENUE, POMPANO BEACH, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE NANCY Manager 2861 NW 75TH AVENUE, MARGATE, FL, 33063
ROWE NANCY Agent 2861 NW 75TH AVENUE, POMPANO BEACH, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2015-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2861 NW 75TH AVENUE, POMPANO BEACH, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-02-09 2861 NW 75TH AVENUE, POMPANO BEACH, FL 33063 -
REGISTERED AGENT NAME CHANGED 2012-02-09 ROWE, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 2861 NW 75TH AVENUE, POMPANO BEACH, FL 33063 -
REINSTATEMENT 2012-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
LC Amendment 2015-03-06
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State