Entity Name: | DEERING BAY INVESTMENT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEERING BAY INVESTMENT 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: |
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: | 09 May 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000016812 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | THE PHOENIX CENTRE, GEORGE STREET, BELLEVILLE, ST MICHAEL, BARB, XX |
Mail Address: | c/o Lubell Rosen, 1 Alhambra Plaza, Coral Gables, FL, 33134, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUJAN LUIS X | Manager | c/o Lubell Rosen, Coral Gables, FL, 33134 |
SOMERSET CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 200 Crandon Blvd, Suite 360, Key Biscayne, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | THE PHOENIX CENTRE, GEORGE STREET, BELLEVILLE, ST MICHAEL, BARB XX | - |
LC AMENDMENT | 2015-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-16 | THE PHOENIX CENTRE, GEORGE STREET, BELLEVILLE, ST MICHAEL, BARB XX | - |
LC AMENDMENT | 2013-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-08-16 | SOMERSET CORPORATE SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2005-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
LC Amendment | 2015-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
LC Amendment | 2013-08-16 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State