Search icon

HAROLD LEIGHTON, LLC - Florida Company Profile

Company Details

Entity Name: HAROLD LEIGHTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAROLD LEIGHTON, 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000194261
FEI/EIN Number 81-0837794

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

Address: 2101 NW Corporate Boulevard, BOCA RATON, FL, 33431, US
Mail Address: 2101 NW Corporate Boulevard, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGHTON MAXINE Authorized Member 17031 BOCA CLUB DR, UNIT 81B, BOCA RATON, FL, 33487
LEIGHTON HAROLD Authorized Member 17031 BOCA CLUB DR, UNIT 81B, BOCA RATON, FL, 33487
BERKOWITZ IAN MESQ Agent 2101 NW CORPORATE BLVD, STE 300, BOCA RATON, FL, 33431
J & H VENTURES, INC. Authorized Member 2101 NW CORPORATE BLVD, STE 300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 2101 NW Corporate Boulevard, Suite 300, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-03-14 2101 NW Corporate Boulevard, Suite 300, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-03-14 BERKOWITZ, IAN M, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-14
Florida Limited Liability 2015-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State