Search icon

17851 NW 78TH AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 17851 NW 78TH AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

17851 NW 78TH AVENUE, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000005355
FEI/EIN Number 550813587

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

Address: 17040 SW 48 ST, DAVIE, FL, 33331
Mail Address: 17040 SW 48 ST, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ REINALDO F Managing Member 17040 SW 48TH STREET, SOUTHWEST RANCHES, FL, 33331
PEREZ REINALDO F Agent 17040 SW 48TH STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-30 17040 SW 48TH STREET, DAVIE, FL 33331 -
LC AMENDMENT 2006-11-30 - -
REGISTERED AGENT NAME CHANGED 2006-11-30 PEREZ, REINALDO F -
REINSTATEMENT 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-22 17040 SW 48 ST, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2002-11-22 17040 SW 48 ST, DAVIE, FL 33331 -
REINSTATEMENT 2002-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2007-05-11
LC Amendment 2006-11-30
Reg. Agent Change 2006-11-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
REINSTATEMENT 2004-11-04
REINSTATEMENT 2002-11-22
Florida Limited Liabilites 2001-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State