Search icon

THE SHOPPES AT PRIMA VISTA, LLC - Florida Company Profile

Company Details

Entity Name: THE SHOPPES AT PRIMA VISTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHOPPES AT PRIMA VISTA, 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000061688
FEI/EIN Number 201526750

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

Address: 7485 BONDSBERRY CT, BOCA RATON, FL, 33434
Mail Address: 7485 BONDSBERRY CT, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS LEONARD Managing Member 7485 BONDSBERRY COURT, BOCA RATON, FL, 33434
MEYERS LEONARD Agent 7485 BONDSBERRY COURT, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 7485 BONDSBERRY CT, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2012-01-04 7485 BONDSBERRY CT, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-05 7485 BONDSBERRY COURT, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2008-01-05 MEYERS, LEONARD -
REINSTATEMENT 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Amendment 2013-03-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-03-19
REINSTATEMENT 2006-10-03
Florida Limited Liability 2004-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State