Search icon

MEDALIST VILLAGE HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ZUCKERMAN ANDREW Agent 6131 LYONS RD STE 200, COCONUT CREEK, FL, 33073
ZUCKERMAN HOMES OF HOBE SOUND, LLC Managing Member -

Events

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 -

Documents

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