Entity Name: | BANKATLANTIC VENTURE PARTNERS 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BANKATLANTIC VENTURE PARTNERS 3, 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: | 17 Dec 2001 (23 years ago) |
Date of dissolution: | 06 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2017 (7 years ago) |
Document Number: | L01000021869 |
FEI/EIN Number |
650017326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 EAST LAS OLAS BLVD STE 800, FORT LAUDERDALE, FL, 33301 |
Mail Address: | PO BOX 39000, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ RAY | Agent | 401 EAST LAS OLAS BLVD STE 800, FORT LAUDERDALE, FL, 33301 |
WOODBRIDGE HOLDINGS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | LOPEZ, RAY | - |
CHANGE OF MAILING ADDRESS | 2013-03-29 | 401 EAST LAS OLAS BLVD STE 800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-29 | 401 EAST LAS OLAS BLVD STE 800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-21 | 401 EAST LAS OLAS BLVD STE 800, FORT LAUDERDALE, FL 33301 | - |
LC AMENDMENT | 2008-12-15 | - | - |
MERGER | 2001-12-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000039565 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-01-26 |
LC Amendment | 2008-12-15 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State