Entity Name: | LE JEUNE VILLAS DEVELOPMENT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LE JEUNE VILLAS DEVELOPMENT 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. |
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: | 04 Sep 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000015090 |
FEI/EIN Number |
83-1664050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18495 S DIXIE HWY, MIAMI, FL, 33157, US |
Mail Address: | 18495 S DIXIE HIGHWAY, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOOSBY JAMES II | Managing Member | 18495 S DIXIE HIGHWAY, MIAMI, FL, 33157 |
Goosby James | Manager | 16445 sw 89 ave, Palnetto bay, FL, 33157 |
GOOSBY JAMES | Agent | 18495 S DIXIE HWY, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-22 | GOOSBY , JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-03 | 18495 S DIXIE HWY, #406, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-03 | 18495 S DIXIE HWY, #406, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2018-02-03 | 18495 S DIXIE HWY, #406, MIAMI, FL 33157 | - |
REINSTATEMENT | 2017-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2001-09-24 | LE JEUNE VILLAS DEVELOPMENT L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001029419 | TERMINATED | 1000000192470 | DADE | 2010-10-25 | 2030-11-03 | $ 2,237.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-08-22 |
ANNUAL REPORT | 2018-02-03 |
REINSTATEMENT | 2017-07-24 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State