Search icon

CONTEMPUS DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CONTEMPUS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTEMPUS DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L02000009804
FEI/EIN Number 510476138

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

Address: 333 LAS OLAS WAY Suite 100, FORT LAUDEDALE, FL, 33301, US
Mail Address: 333 LAS OLAS WAY Suite 100, FORT LAUDEDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOKANA ALBERT A Managing Member 333 LAS OLAS WAY Suite 100, FORT LAUDERDALE, FL, 33301
Yokana Martha C Manager 333 LAS OLAS WAY Suite 100, FORT LAUDEDALE, FL, 33301
YOKANA ALBERT A Agent 333 LAS OLAS WAY Suite 100, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 333 LAS OLAS WAY Suite 100, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 333 LAS OLAS WAY Suite 100, FORT LAUDEDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-06 333 LAS OLAS WAY Suite 100, FORT LAUDEDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-04-06 YOKANA, ALBERT A -
REINSTATEMENT 2022-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000197090 TERMINATED 1000000209284 BROWARD 2011-03-24 2021-03-30 $ 1,187.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-12-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-02-08
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State