Search icon

LEFFLER CUSTOM RODS, LLC - Florida Company Profile

Company Details

Entity Name: LEFFLER CUSTOM RODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEFFLER CUSTOM RODS, 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: 16 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: L11000106335
FEI/EIN Number 453302788

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

Address: 1535 S Cypress Dr, Unit 2, Jupiter, FL, 33469, US
Mail Address: 1419 14th Ct, Palm Beach Gardens, FL, 33410, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leffler Joseph L Managing Member 1419 14th Ct, Palm Beach Gardens, FL, 33410
Stedman-Fleury CPA Agent 3931 RCA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 1535 S Cypress Dr, Unit 2, Jupiter, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1535 S Cypress Dr, Unit 2, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2019-04-14 1535 S Cypress Dr, Unit 2, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2018-05-25 Stedman-Fleury CPA -
REGISTERED AGENT ADDRESS CHANGED 2018-05-25 3931 RCA Blvd, 3101, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2018-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-05-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State