Entity Name: | 4960 S.W. 136TH AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4960 S.W. 136TH AVENUE, 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: | 16 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000021830 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1088 SKYLARK DR, WESTON, FL, 33327, US |
Mail Address: | 1088 SKYLARK DR, WESTON, FL, 33326, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEANT JEAN-HENRY | Manager | 1088 SKYLARK DR, WESTON, FL, 33327 |
CEANT CHANTAL | Manager | 1088 SKYLARK DR, WESTON, FL, 33327 |
CEANT CHANTAL | Agent | 1088 SKYLARK DR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 1088 SKYLARK DR, WESTON, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | CEANT, CHANTAL | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-16 | 1088 SKYLARK DR, WESTON, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-16 | 1088 SKYLARK DR, WESTON, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-06-10 |
Reg. Agent Resignation | 2005-03-03 |
ANNUAL REPORT | 2004-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State