Search icon

LEAN COMPLIANCE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LEAN COMPLIANCE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAN COMPLIANCE PARTNERS, 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000013867
FEI/EIN Number 45-4417971

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

Address: 9444 SW 53rd Street, Cooper City, FL, 33328, US
Mail Address: 9444 SW 53rd Street, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHART MYRIAM I Managing Member 9444 SW 53rd Street, Cooper City, FL, 33328
OCHART MYRIAM Agent 9444 SW 53rd Street, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9444 SW 53rd Street, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-04-30 9444 SW 53rd Street, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9444 SW 53rd Street, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2014-02-26 OCHART, MYRIAM -
LC AMENDMENT 2013-11-22 - -
LC AMENDMENT 2012-06-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
LC Amendment 2013-11-22
Reg. Agent Change 2013-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State