Entity Name: | LIVING COLOR PROPERTY DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVING COLOR PROPERTY 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: | 09 Jul 2003 (22 years ago) |
Date of dissolution: | 19 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2017 (8 years ago) |
Document Number: | L03000024847 |
FEI/EIN Number |
200078815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2745 West Cypress Creek Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | 2745 West Cypress Creek Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARHAM DANA L | Managing Member | 2745 West Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Ashford Todd | Chief Executive Officer | 2745 West Cypress Creek Road, Fort Lauderdale, FL, 33309 |
ASHFORD TODD | Agent | 2745 West Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 2745 West Cypress Creek Road, B, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 2745 West Cypress Creek Road, B, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 2745 West Cypress Creek Road, B, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2012-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-27 | ASHFORD, TODD | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-02-05 |
REINSTATEMENT | 2012-01-31 |
CORLCMMRES | 2010-12-27 |
Reg. Agent Change | 2010-12-27 |
REINSTATEMENT | 2010-12-15 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State