Search icon

101 EL VEDADO, L.L.C. - Florida Company Profile

Company Details

Entity Name: 101 EL VEDADO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

101 EL VEDADO, L.L.C. 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: 07 Mar 2000 (25 years ago)
Date of dissolution: 24 Apr 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2007 (18 years ago)
Document Number: L00000002559
FEI/EIN Number 650994600

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

Address: ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL, 33401
Mail Address: ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CLIFFORD I. HERTZ, P.A. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-24 ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2006-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2006-07-24 ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2006-07-24 CLIFFORD I. HERTZ, P.A. -
REINSTATEMENT 2006-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2007-04-24
LC Amendment 2006-07-24
Off/Dir Resignation 2006-07-24
REINSTATEMENT 2006-02-08
REINSTATEMENT 2004-11-04
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-06-12
Florida Limited Liabilites 2000-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State