Entity Name: | FTL LEATHER PRIDE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Aug 2013 (12 years ago) |
Document Number: | N13000007802 |
FEI/EIN Number |
46-3538122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1222 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE WERKS COMPANY, LLC | Agent | - |
KLETT RANDALL | President | 1226 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304 |
Hagerman Kirk R | Secretary | 1226 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304 |
MARCELLO CHRISTIAN | Chairman | 1226 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000116394 | BLACK HEART BALL | ACTIVE | 2011-12-02 | 2026-12-31 | - | 1222 NE 4TH AVE, FORT LAUDERDALE, FL, 33304 |
G11000116400 | FORT LAUDERDALE LEATHER PRIDE | ACTIVE | 2011-12-02 | 2026-12-31 | - | 1222 NE 4TH AVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | THE WERKS COMPANY, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1222 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 1222 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 1222 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State