Entity Name: | THE LEEWARD GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LEEWARD GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2023 (2 years ago) |
Document Number: | P14000071507 |
FEI/EIN Number |
38-3938842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 757 SE 17TH STREET, APT 1040, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 757 SE 17TH STREET, APT 1040, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLINTON JESSE | President | 2849 NE 26TH ST., FORT LAUDERDALE, FL, 33305 |
LAPADULA JACK | Agent | 757 SE 17TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 2805 E OAKLAND PARK BLVD, #297, OAKLAND PARK, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2025-02-20 | 2805 E OAKLAND PARK BLVD, #297, OAKLAND PARK, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-20 | 2805 E OAKLAND PARK BLVD, #297, OAKLAND PARK, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-24 | LAPADULA, JACK | - |
REINSTATEMENT | 2023-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-24 |
REINSTATEMENT | 2023-10-16 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State