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. |
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 |
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 |
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 | - |
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