Search icon

WORKSCAPES SOUTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORKSCAPES SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORKSCAPES SOUTH, LLC 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: 20 Dec 2000 (24 years ago)
Date of dissolution: 03 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: L00000015803
FEI/EIN Number 593688363

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

Address: 1395 SW 22 Street, Miami, FL, 33145, US
Mail Address: 1395 SW 22 Street, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DVORAK ELIZABETH A Managing Member 1395 SW 22 Street, Miami, FL, 33145
DVORAK RICHARD J Managing Member 1395 SW 22 Street, Miami, FL, 33145
DVORAK RICHARD J Agent 1395 SW 22 Street, Miami, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 1395 SW 22 Street, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-01-28 1395 SW 22 Street, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2015-01-28 DVORAK, RICHARD J -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 1395 SW 22 Street, Miami, FL 33145 -
REINSTATEMENT 2015-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-01-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1106F13220
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Procurement Instrument Identifier:
VA24814P4262
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
60708.59
Base And Exercised Options Value:
60708.59
Base And All Options Value:
60708.59
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-13
Description:
HERMAN MILLER ETHOS MODULAR FOR POD.
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
VA546C90689
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7270.00
Base And Exercised Options Value:
7270.00
Base And All Options Value:
7270.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-25
Description:
STORAGE OF OFFICE FURNITURE DUE TO CONSTRUCTION DELAYS.
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
S215: WAREHOUSING AND STORAGE SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State