Entity Name: | LEADERSHIPRX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LEADERSHIPRX 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: | 12 Jun 2013 (12 years ago) |
Date of dissolution: | 06 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2024 (4 months ago) |
Document Number: | L13000084941 |
FEI/EIN Number |
82-1022088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Golfview Court, PALM BEACH GARDENS, FL 33418 |
Mail Address: | 115 Golfview Court, PALM BEACH GARDENS, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBROFF, MICHAEL | Agent | 115 Golfview Court, PALM BEACH GARDENS, FL 33418 |
DUBROFF, MICHAEL N | Managing Member | 115 Golfview Court, PALM BEACH GARDENS, FL 33418 |
DUBROFF, NINA S | Managing Member | 115 Golfview Court, PALM BEACH GARDENS, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-12 | 115 Golfview Court, PALM BEACH GARDENS, FL 33418 | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-06 | LEADERSHIPRX LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 115 Golfview Court, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 115 Golfview Court, PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-12 |
LC Amendment and Name Change | 2017-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7956238105 | 2020-07-24 | 0455 | PPP | 115 GOLFVIEW CT, PALM BEACH GARDENS, FL, 33418-8016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State