Search icon

LEEWARD HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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