Search icon

GEOMETRY DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

GEOMETRY 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: 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 22 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L03000008041
FEI/EIN Number 260061586

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

Address: 200 S PARK ROAD STE 425, HOLLYWOOD, FL, 33021
Mail Address: 200 S PARK ROAD STE 425, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ DANIEL J Managing Member 200 S PARK ROAD STE 425, HOLLYWOOD, FL, 33021
KOENIGSBERG JAY E Agent 1200 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-22 - -
LC AMENDMENT AND NAME CHANGE 2015-04-02 GEOMETRY DEVELOPMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 200 S PARK ROAD STE 425, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-04-02 200 S PARK ROAD STE 425, HOLLYWOOD, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2009-10-08 REAL ESTATE TAX LIEN FUND DJS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 1200 BRICKELL AVE, SUITE 1900, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
LC Amendment and Name Change 2015-04-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State