Entity Name: | DOWNEY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOWNEY GROUP, 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. |
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: | 01 Mar 2001 (24 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | L01000003156 |
FEI/EIN Number |
651079919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 E COMMERCIAL BLVD SUITE 400, FT LAUDERDALE, FL, 33308, US |
Mail Address: | 2400 E COMMERCIAL BLVD SUITE 400, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO ANGELA DEsq. | Manager | 1100 NW 15 AVE., POMPANO BEACH, FL, 33069 |
OSCAR SOTO Esq. | Agent | 1100 NW 15 AVE., POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 2400 E COMMERCIAL BLVD SUITE 400, FT LAUDERDALE, FL 33308 | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-24 | DOWNEY GROUP, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 2400 E COMMERCIAL BLVD SUITE 400, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | OSCAR, SOTO, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 1100 NW 15 AVE., POMPANO BEACH, FL 33069 | - |
AMENDMENT | 2002-05-17 | - | - |
MERGER | 2001-11-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000039085 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
LC Amendment and Name Change | 2018-04-24 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-20 |
AMENDED ANNUAL REPORT | 2014-06-02 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State