Search icon

PATRICK LEDFORD ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: PATRICK LEDFORD ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK LEDFORD ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L11000064598
FEI/EIN Number 45-2443060

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

Address: 32164 SW 203RD CT, HOMESTEAD, FL, 33030, US
Mail Address: 32164 SW 203RD CT, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDFORD TROY P President 32164 SW 203RD CT, HOMESTEAD, FL, 33030
LEDFORD TROY P Agent 32164 SW 203RD CT, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029186 USA GUN STORE ACTIVE 2021-03-02 2026-12-31 - 32164, SW 203RD CT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 32164 SW 203RD CT, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2021-07-26 LEDFORD, TROY P -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 32164 SW 203RD CT, HOMESTEAD, FL 33030 -
LC AMENDMENT 2021-07-26 - -
CHANGE OF MAILING ADDRESS 2021-07-26 32164 SW 203RD CT, HOMESTEAD, FL 33030 -
REINSTATEMENT 2015-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-01
LC Amendment 2021-07-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State