Entity Name: | LEASE FUND I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEASE FUND I, 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: | 03 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000154857 |
FEI/EIN Number |
47-2007454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9171 South Dixie Highway, Pinecrest, FL, 33156, US |
Mail Address: | 9171 South Dixie Highway, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICO MARTIN | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
NAVARRO MARCEL | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
MOWITZ KYLE | Manager | 8211 W BROWARD BLVD, SUITE 230, PLANTATION, FL, 33324 |
KIDMAN GEORGE | Manager | 8211 W BROWARD BLVD, SUITE 230, PLANTATION, FL, 33324 |
MENDEZ ANGEL | Manager | 8211 W BROWARD BLVD, SUITE 230, PLANTATION, FL, 33324 |
IVANS RICHARD | Agent | 200 East Las Olas Boulevard, Ft Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 9171 South Dixie Highway, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 9171 South Dixie Highway, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 200 East Las Olas Boulevard, 1000, Ft Lauderdale, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-10-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State