Search icon

THE PRESERVE AT SUNNY ISLES LLC - Florida Company Profile

Company Details

Entity Name: THE PRESERVE AT SUNNY ISLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PRESERVE AT SUNNY ISLES 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: 09 Jul 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: L01000011096
FEI/EIN Number 651121103

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

Address: 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Mail Address: 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN JOEL L Managing Member 1515 SOUTH FEDERAL HIGHWAY, 3300, BOCA RATON, FL, 33432
ALTMAN PARTNERS SUNNY ISLES, LTD. Managing Member -
ADC EQUITY PARTNERS SUNNY ISLES, LTD. Managing Member -
JEFFREY A. DEUTCH, P.A. Agent -
ALTMAN DEVELOPMENT CORPORATION Managing Member 1515 SOUTH FEDERAL HIGHWAY, #300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2004-03-26 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432 -

Documents

Name Date
Reg. Agent Resignation 2024-08-28
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-22
Florida Limited Liabilites 2001-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State