Search icon

GOVERNORS CROSSING 2, LLC - Florida Company Profile

Company Details

Entity Name: GOVERNORS CROSSING 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNORS CROSSING 2, 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000012199
FEI/EIN Number 208672208

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL, 33441, US
Mail Address: 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPA DAVID Chief Executive Officer 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
HYATT BLAIR F Executive Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
WILLIAMS BEATRICE T Secretary 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
PATTON ROBERT K Chief Financial Officer 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-04-30 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2007-05-08 - -

Documents

Name Date
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2008-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State