Entity Name: | MEDALIST VILLAGE HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDALIST VILLAGE HOMES, 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: | 14 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000025529 |
FEI/EIN Number |
371473245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6131 LYONS ROAD, SUITE 200, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6131 LYONS ROAD, SUITE 200, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUCKERMAN ANDREW | Agent | 6131 LYONS RD STE 200, COCONUT CREEK, FL, 33073 |
ZUCKERMAN HOMES OF HOBE SOUND, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF AUTHORITY | 2015-11-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-12 | 6131 LYONS RD STE 200, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-28 | ZUCKERMAN, ANDREW | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 6131 LYONS ROAD, SUITE 200, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2006-03-29 | 6131 LYONS ROAD, SUITE 200, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2005-09-19 | - | - |
NAME CHANGE AMENDMENT | 2003-08-11 | MEDALIST VILLAGE HOMES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
CORLCAUTH | 2015-11-30 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State