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. |
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 |
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 |
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 |
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 | - | - |
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