Search icon

LEEMAN ACQUISITION COMPANY LLC - Florida Company Profile

Company Details

Entity Name: LEEMAN ACQUISITION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEEMAN ACQUISITION COMPANY 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: 29 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: L13000122363
FEI/EIN Number 46-3743277

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

Address: 2372 prairie ave, miami beach, FL, 33140, US
Mail Address: 2372 prairie ave, miami beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARCA LAW, PLLC Agent -
LEEMAN DREW Manager 212 NE 24TH STREET, MIAMI, FL, 33137
LEEMAN SHANNON Manager 212 NE 24TH STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096534 BEACH HOUSE APARTMENTS EXPIRED 2013-09-30 2018-12-31 - 711 NE 23RD TERRACE #100, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 2372 prairie ave, miami beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2372 prairie ave, miami beach, FL 33140 -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 280 W. Hillsboro Boulevard, Deerfield Beach, FL 33441 -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 Varca Law, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-01-13
REINSTATEMENT 2020-11-11
REINSTATEMENT 2017-04-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-25
LC Article of Correction 2013-09-27
Florida Limited Liability 2013-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State