Entity Name: | DAVIE 8192, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIE 8192, 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: | 28 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000055841 |
FEI/EIN Number |
201467560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7750 Okeechobee Blvd, West Palm Beach, FL, 33411, US |
Mail Address: | 7750 Okeechobee Blvd., West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOGAN SCOTT | Managing Member | 7750 Okeechobee Blvd., West Palm Beach, FL, 33411 |
Goldstein Vickie | Auth | 604 BANYAN TRAIL, BOCA RATON, FL, 33481 |
KOGAN SCOTT | Agent | 7750 Okeechobee Blvd, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 7750 Okeechobee Blvd, SUITE 4-401, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 7750 Okeechobee Blvd, SUITE 4-401, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 7750 Okeechobee Blvd, SUITE 4-401, West Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-03 | KOGAN, SCOTT | - |
AMENDMENT AND NAME CHANGE | 2004-09-24 | DAVIE 8192, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-07-13 |
ANNUAL REPORT | 2014-01-03 |
AMENDED ANNUAL REPORT | 2013-11-22 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State