Search icon

DEERE DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: DEERE DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEERE DEVELOPMENT, L.L.C. 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000011554
FEI/EIN Number 861054556

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

Address: 6222 PARADISE POINT DRIVE, MIAMI, FL, 33157
Mail Address: 6222 PARADISE POINT DRIVE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRENDES ALEXANDER Managing Member 18001 OLD CUTLER RD. #476, MIAMI, FL, 33157
PRENDES STELLA Managing Member 18001 OLD CUTLER RD. #476, MIAMI, FL, 33157
PRENDES STELLA Agent 6222 PARADISE POINT DRIVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-19 6222 PARADISE POINT DRIVE, MIAMI, FL 33157 -
LC AMENDMENT 2008-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-09 6222 PARADISE POINT DRIVE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2008-09-09 PRENDES, STELLA -
CHANGE OF MAILING ADDRESS 2008-09-09 6222 PARADISE POINT DRIVE, MIAMI, FL 33157 -
LC AMENDMENT 2008-06-26 - -
LC AMENDMENT 2008-02-04 - -
LC AMENDMENT 2006-12-12 - -
AMENDMENT 2004-11-12 - -

Documents

Name Date
LC Amendment 2008-09-09
LC Amendment 2008-06-26
ANNUAL REPORT 2008-04-28
CORLCMMRES 2008-03-14
LC Amendment 2008-02-04
ANNUAL REPORT 2007-04-26
LC Amendment 2006-12-12
ANNUAL REPORT 2006-05-04
Off/Dir Resignation 2005-07-14
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State