Entity Name: | VAN BUREN STREET PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAN BUREN STREET PROPERTIES, 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: |
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: | 10 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | L03000004885 |
FEI/EIN Number |
341977852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 SE 2nd Terrace, Dania Beach, FL, 33004, US |
Mail Address: | 217 SE 2nd Terrace, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEE JAMES D | Manager | 2864 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
DEE JON | MGRA | 2864 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
DEE LARRY | MGRA | 2864 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
PICOLO SHARON E | Agent | 111 N Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 111 N Pine Island Road, Ste 205, Plantation, FL 33324 | - |
REINSTATEMENT | 2020-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | PICOLO, SHARON E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 217 SE 2nd Terrace, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 217 SE 2nd Terrace, Dania Beach, FL 33004 | - |
MERGER | 2014-10-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000145279 |
REINSTATEMENT | 2011-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-02-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-01 |
GEN-COR Merger | 2014-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State