Search icon

THE LEEWARD GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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