STUART M. LEDIS, LLC - Florida Company Profile

Entity Name: | STUART M. LEDIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUART M. LEDIS, 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: |
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: | 14 Jul 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | L98000001067 |
FEI/EIN Number |
65-0851948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 MILITARY TRAIL, 22-143, JUPITER, FL, 33458, US |
Mail Address: | 5500 MILITARY TRAIL, 22-143, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDIS STUART MMGRM | Managing Member | 5500 MILITARY TRAIL#22-143, JUPITER, FL, 33458 |
LEDIS STUART M | Agent | 5500 MILITARY TRAIL, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136883 | L AND K ROOFING AND RENOVATIONS | ACTIVE | 2020-10-22 | 2025-12-31 | - | 5500 MILITARY TRAIL, SUITE 22-143, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-17 | LEDIS, STUART M | - |
CHANGE OF MAILING ADDRESS | 2023-09-17 | 5500 MILITARY TRAIL, 22-143, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-17 | 5500 MILITARY TRAIL, 22-143, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-17 | 5500 MILITARY TRAIL, 22-143, JUPITER, FL 33458 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019866 | LAPSED | 2007CA007 | 19 JUD OKEECHOBEE CTY | 2008-04-25 | 2013-10-27 | $3000.00 | COLIN M. CAMERON, ESQ, 200 NE 4TH AVE, OKECHOBEE, FL 34972 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-17 |
ANNUAL REPORT | 2022-07-22 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-10-03 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-12-12 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State