Search icon

LEO 1513 LLC - Florida Company Profile

Company Details

Entity Name: LEO 1513 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEO 1513 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: 10 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: L12000004534
FEI/EIN Number 61-1672048

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

Address: 900 N FEDERAL HWY, HALLANDALE, FL, 33009, US
Mail Address: 900 N FEDERAL HWY, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEKSANDR SORSHER Agent 900 N FEDERAL HWY, HALLANDALE, FL, 33009
SORSHER ALEKSANDR Manager 900 N FEDERAL HWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 900 N FEDERAL HWY, STE. 306, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 900 N FEDERAL HWY, STE. 306, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-04-08 ALEKSANDR, SORSHER -
CHANGE OF MAILING ADDRESS 2024-04-08 900 N FEDERAL HWY, STE. 306, HALLANDALE, FL 33009 -
LC AMENDMENT 2023-07-25 - -
LC AMENDMENT 2023-07-24 - -
LC DISSOCIATION MEM 2014-09-10 - -
LC AMENDMENT 2014-08-27 - -
LC NAME CHANGE 2012-02-01 LEO 1513 LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
LC Amendment 2023-07-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State