Entity Name: | LEEWARD HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEEWARD HOLDINGS, 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: | 16 Dec 2013 (11 years ago) |
Date of dissolution: | 12 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2023 (2 years ago) |
Document Number: | L13000173020 |
FEI/EIN Number |
38-3922345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7775 NW 128 ave, parkland, FL, 33076, US |
Mail Address: | 7775 NW 128 ave, parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ducote Chapman | Manager | 4051 SW 100th Terrace, Davie, FL, 33328 |
MILLER Ian B | Manager | 4051 SW 100th Terrace, Davie, FL, 33328 |
SNYDER SHAWN C | Agent | 7931 S.W. 45TH STREET, DAVIE, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000052216 | DELTA POWERBOATS, LLC | EXPIRED | 2014-05-29 | 2019-12-31 | - | 675 NW 97TH ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 7775 NW 128 ave, parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 7775 NW 128 ave, parkland, FL 33076 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-06-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State