Search icon

LEDGER AID, LLC - Florida Company Profile

Company Details

Entity Name: LEDGER AID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEDGER AID, 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: 10 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000059200
FEI/EIN Number 46-5398598

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

Address: 777 North Van Buren St., Milwaukee, WI, 53202, US
Mail Address: 777 North Van Buren St., Milwaukee, WI, 53202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOKAREV GRIGORY Y Manager 777 N Van Buren St., Milwaukee, WI, 53202
TOKAREV JOSEPHINE Manager 777 N Van Buren St., Milwaukee, WI, 53202
Gutierrez Iris Agent 9852 SW 58th St., MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095309 POSH SMART BOOKKEEPING EXPIRED 2016-09-01 2021-12-31 - 6231 SW 78TH ST UNIT 23, MIAMI, FL, 33143
G16000095313 POSH SMART DESIGNS EXPIRED 2016-09-01 2021-12-31 - 6231 SW 78TH ST UNIT 23, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 777 North Van Buren St., Unit 2313, Milwaukee, WI 53202 -
CHANGE OF MAILING ADDRESS 2022-07-15 777 North Van Buren St., Unit 2313, Milwaukee, WI 53202 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Gutierrez, Iris -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 9852 SW 58th St., Unit 2, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State