Search icon

MAJOR LEPARC LLC - Florida Company Profile

Company Details

Entity Name: MAJOR LEPARC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJOR LEPARC 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: 27 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000242114
FEI/EIN Number 82-3521568

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

Mail Address: 1940 Wilson Street, HOLLYWOOD, FL, 33020, US
Address: 450 SE 7th. Street, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GLADES COMPANY SERVICES CORP Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2022-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 450 SE 7th. Street, Suite 231, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2022-02-21 450 SE 7th. Street, Suite 231, Dania Beach, FL 33004 -
LC DISSOCIATION MEM 2021-12-21 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 GLADES COMPANY SERVICES CORP -
LC DISSOCIATION MEM 2021-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-10 1940 Wilson Street, HOLLYWOOD, FL 33020 -

Documents

Name Date
CORLCDSMEM 2022-08-04
ANNUAL REPORT 2022-02-21
CORLCDSMEM 2021-12-21
ANNUAL REPORT 2021-04-30
CORLCDSMEM 2021-02-22
AMENDED ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State