Entity Name: | 4995 PONCE DE LEON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4995 PONCE DE LEON 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: | 29 Sep 2003 (22 years ago) |
Date of dissolution: | 26 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2023 (a year ago) |
Document Number: | L03000037102 |
FEI/EIN Number |
562402048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7801 SW 136 Street, MIAMI, FL, 33156, US |
Address: | 7801 SW 136 Street, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNARD ANDREW C | Manager | 7801 SW 136 Street, MIAMI, FL, 33156 |
BARNARD DENISE M | Manager | 7801 SW 136 Street, MIAMI, FL, 33156 |
BARNARD Denise M | Agent | 7801 SW 136 Street, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-20 | 7801 SW 136 Street, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-20 | 7801 SW 136 Street, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 7801 SW 136 Street, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | BARNARD, Denise M | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-20 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State