Search icon

LEFT FIELD HOLDINGS II, LLC

Company Details

Entity Name: LEFT FIELD HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L11000055979
FEI/EIN Number 800721517
Address: 12516 SW 88th Street, MIAMI, FL, 33186, US
Mail Address: Datran Center, 9100 S. Dadeland Boulevard, MIAMI, FL, 33156, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUSSIN GRANT A Agent Datran Center, MIAMI, FL, 33156

Managing Member

Name Role Address
GUSSIN GRANT A Managing Member Datran Center, MIAMI, FL, 33156

Manager

Name Role Address
GUSSIN MEREDITH J Manager Datran Center, MIAMI, FL, 33156
JAMES LINDA Manager Datran Center, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082263 LIME FRESH MEXICAN GRILL ACTIVE 2022-07-11 2027-12-31 No data 9100 S DADELAND BLVD., STE. 1500, MIAMI, FL, 33156
G12000046561 LIME FRESH MEXICAN GRILL EXPIRED 2012-05-18 2017-12-31 No data 13221 SW 70 AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-11 12516 SW 88th Street, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 Datran Center, 9100 S. Dadeland Boulevard, Suite 1500, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 12516 SW 88th Street, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State