Search icon

LEON TRADING LLC - Florida Company Profile

Company Details

Entity Name: LEON TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEON TRADING 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: 18 Aug 2014 (11 years ago)
Document Number: L14000129310
FEI/EIN Number 47-1622101

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

Address: 2320 SW 56TH AVENUE, BAY #2, WEST PARK, FL, 33023
Mail Address: 2320 SW 56TH AVENUE, BAY #2, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARI HALIMEH D Manager 2320 SW 56TH AVENUE, WEST PARK, FL, 33023
SARI HALIMEH Agent 2320 SW 56TH AVENUE, WEST PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031276 SAM'S AUTO CARE ACTIVE 2020-03-11 2025-12-31 - 2320 SW 56TH AVENUE, WEST PARK, FL, 33023
G14000085272 SAM'S AUTO CARE EXPIRED 2014-08-19 2019-12-31 - 2320 SW 56TH AVENUE, BAY 2, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-14 SARI, HALIMEH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000429458 TERMINATED 1000000749448 BROWARD 2017-07-03 2037-07-27 $ 152.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State