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. |
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 |
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 | - |
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 | - | - |
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