Search icon

LADNER & YACOBI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LADNER & YACOBI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADNER & YACOBI 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: 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: 11 Feb 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L15000026076
FEI/EIN Number 30-0857559

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

Address: C/O MILTON FRIEDMAN, 800 SE 3rd Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 2790 Stirling Rd, Suite 10, Hollywood, FL, 33020, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADNER ROBERT T Authorized Member 27 AVER ST, TEL AVIV, 699370
LADNER CHAYA Authorized Member 27 AVNER ST, TEL AVIV, 699370
YACOBI OSHRAT Authorized Member 50 HAMAZBLIIM ST, TEL AVIV, 699359
FRIEDMAN MILTON G Agent C/O MILTON FRIEDMAN, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 C/O MILTON FRIEDMAN, 800 SE 3rd Avenue, 301, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2018-08-13 - -
LC DISSOCIATION MEM 2018-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 C/O MILTON FRIEDMAN, 800 SE 3rd Avenue, 301, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 C/O MILTON FRIEDMAN, 800 SE 3rd Avenue, 301, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-10
LC Amendment 2018-08-13
CORLCDSMEM 2018-08-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State