Entity Name: | 200 LEUCADENDRA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
200 LEUCADENDRA 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. |
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: | 21 Nov 2012 (12 years ago) |
Date of dissolution: | 01 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | L12000147002 |
FEI/EIN Number |
46-1546505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 NW 41 STREET, DORAL, FL, 33166, US |
Mail Address: | P.O. Box 431499, MIAMI, FL, 33243, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leon Benjamin III | Member | 8600 NW 41 STREET, DORAL, FL, 33166 |
Garmendia Priscilla | Agent | 8600 NW 41 STREET, DORAL, FL, 33166 |
ASASKA INVESTMENTS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 | - | - |
REINSTATEMENT | 2020-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | Garmendia, Priscilla | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-20 | 8600 NW 41 STREET, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 8600 NW 41 STREET, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-08 | 8600 NW 41 STREET, DORAL, FL 33166 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State