Search icon

DEERFIELD BEACH LAKES, LLC - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEERFIELD BEACH LAKES, 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: 21 Jul 2004 (21 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L04000054157
FEI/EIN Number 201591623

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

Address: 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANKOWSKI PAUL CJr. Managing Member 1545 NW 27th Avenue, Pompano Beach, FL, 33069
Mancini David Jr. Managing Member 2601 Wiles Road, Pompano Beach, FL, 33072
JANKOWSKI LISA M Agent 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2011-04-25 JANKOWSKI, LISA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State