Search icon

READY, SET, NOW LETS LEAD! LLC - Florida Company Profile

Company Details

Entity Name: READY, SET, NOW LETS LEAD! LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

READY, SET, NOW LETS LEAD! 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: 16 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: L13000131086
FEI/EIN Number 46-3707017

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

Address: 23801 SW 106 PL, HOMESTEAD, FL, 33032, US
Mail Address: 23801 SW 106 PL, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIARD LEVITICUS Manager 23801 SW 106 PL, HOMESTEAD, FL, 33032
GILLIARD SHYMEKIA Manager 23801 SW 106 PL, HOMESTEAD, FL, 33032
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130905 SASHA FIERCE FRENCHIES ACTIVE 2020-10-08 2025-12-31 - 1840 SW 22ND STREET, SUITE 4-1189, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 23801 SW 106 PL, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-02-15 23801 SW 106 PL, HOMESTEAD, FL 33032 -
REINSTATEMENT 2023-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-03 - -
REGISTERED AGENT NAME CHANGED 2020-02-03 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-06-26
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2014-04-02
Florida Limited Liability 2013-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State