Search icon

LEAH MASTERS TRAINING, LLC - Florida Company Profile

Company Details

Entity Name: LEAH MASTERS TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAH MASTERS TRAINING, 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000040597
FEI/EIN Number 46-5091063

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

Address: 800 SE 145TH ST #4, SUMMERFIELD, FL, 34491, US
Mail Address: P.O. BOX 223524, WEST PALM BEACH, FL, 33422, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS LEAH M Authorized Member P.O. BOX 223524, WEST PALM BEACH, FL, 33422
LEAH MASTERS Agent 1008 PINE LAKE CIRCLE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062781 PARADISE PONIES EXPIRED 2014-06-19 2019-12-31 - 1008 PINE LAKE CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 800 SE 145TH ST #4, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 1008 PINE LAKE CIRCLE, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2017-10-06 - -
CHANGE OF MAILING ADDRESS 2017-10-03 800 SE 145TH ST #4, SUMMERFIELD, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-14 - -
REGISTERED AGENT NAME CHANGED 2016-09-14 LEAH, MASTERS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-10-06
REINSTATEMENT 2016-09-14
Florida Limited Liability 2014-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State