Entity Name: | THE VILLAGE AT DOLPHIN COMMERCE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VILLAGE AT DOLPHIN COMMERCE CENTER, 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: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000017978 |
FEI/EIN Number |
900181355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1260 MANOR COURT, WESTON, FL, 33326 |
Mail Address: | PO BOX 266465, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARKAS KENNETH | Agent | 1260 MANOR COURT, WESTON, FL, 33326 |
Ken Farkas | Manager | 1260 MANOR COURT, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1260 MANOR COURT, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1260 MANOR COURT, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1260 MANOR COURT, WESTON, FL 33326 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000669931 | TERMINATED | 10-54247-CA-08 | DADE COUNTY | 2014-11-27 | 2021-10-17 | $499,044.96 | CONSTRUCTION SERVICE SOLUTIONS LLC, 2333 BRICKELL AVENUE, TERRACE C, MIAMI, FL 33129 |
J16000669980 | TERMINATED | 11-09748-CA-08 | DADE COUNTY | 2014-11-26 | 2021-10-17 | $454,074.00 | SHELL SYSTEMS COMMERCIAL, LLC, 428 NW 35TH STREET, BOCA RATON, FL 33461 |
J16000669907 | TERMINATED | 10-54247-CA-08 | DADE COUNTY | 2013-03-30 | 2021-10-17 | $434,305.86 | CONSTRUCTION SERVICE SOLUTIONS, LLC, 2333 BRICKELL AVENUE, TERRACE C, MIAMI, FL 33129 |
J16000670020 | TERMINATED | 11-09748-CA-08 | DADE COUNTY | 2013-03-29 | 2021-10-17 | $333,298.80 | SHELL SYSTEMS COMMERCIAL, LLC, 428 NW 35TH STREET, BOCA RATON, FL 33461 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-12 |
REINSTATEMENT | 2010-10-04 |
FEI NUMBER | 2009-11-03 |
ANNUAL REPORT | 2009-07-22 |
REINSTATEMENT | 2008-10-03 |
ANNUAL REPORT | 2007-07-09 |
REINSTATEMENT | 2006-11-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State