Search icon

LEDWARD PROFESSIONAL L.L.C. - Florida Company Profile

Company Details

Entity Name: LEDWARD PROFESSIONAL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEDWARD PROFESSIONAL L.L.C. 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: 11 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000148306
FEI/EIN Number 13-4309567

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

Address: 221 PARK AVE, NEW YORK, NY, 10016, US
Mail Address: 60 Southwest 13th Street, MIAMI, FL, 33130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN LUKE E Authorized Person 60 SW 13TH STREET, MIAMI, FL, 33130
FRIEDMAN LUKE E Secretary 60 SW 13TH STREET, MIAMI, FL, 33130
FRIEDMAN LUKE E Agent 1201 HAYS, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075241 JOLIE GREEN WD EXPIRED 2019-07-10 2024-12-31 - 1331 BRICKELL BAY #3401, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-03-30 221 PARK AVE, NEW YORK, NY 10016 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-12 221 PARK AVE, NEW YORK, NY 10016 -
REINSTATEMENT 2019-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-12 1201 HAYS, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-05-12 FRIEDMAN, LUKE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-05-12
Florida Limited Liability 2017-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State