Search icon

SOUTH FLORIDA PROPERTY VENTURES, L.L.C.

Company Details

Entity Name: SOUTH FLORIDA PROPERTY VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2000 (24 years ago)
Document Number: L00000012115
FEI/EIN Number 651049063
Address: 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL, 33436
Mail Address: 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490089VFDJ07YUPF16 L00000012115 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Izard, Warren P, 200 Knuth Road Suite 100, Boynton Beach, US-FL, US, 33436
Headquarters 200 Knuth Road Suite 100, Boynton Beach, US-FL, US, 33436

Registration details

Registration Date 2018-11-27
Last Update 2022-03-12
Status LAPSED
Next Renewal 2019-11-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000012115

Agent

Name Role Address
IZARD WARREN P Agent 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL, 33436

Manager

Name Role Address
IZARD WARREN P Manager 200 KNUTH ROAD, SUITE 100, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-04-05 IZARD, WARREN P No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2003-04-21 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934904 TERMINATED 1000000311747 PALM BEACH 2012-10-09 2032-12-05 $ 2,021.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State