Search icon

LIVING COLOR PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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