Search icon

FLORIDA CAMBRIDGE DEVELOPMENT & CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CAMBRIDGE DEVELOPMENT & CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CAMBRIDGE DEVELOPMENT & CONSTRUCTION, 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000084916
FEI/EIN Number 593814089

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

Address: 6460 E. ROGERS CIRCLE, BOCA RATON, FL, 33487, US
Mail Address: c/o Levy Realty Advisors, 4901 NW 17th Way, Fort Lauderdale, FL, 33309, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR MICHAEL Managing Member 6460 E. ROGERS CIRCLE, BOCA RATON, FL, 33487
LEVY ALAN M Agent C/O LEVY REALTY ADVISORS, INC., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-21 6460 E. ROGERS CIRCLE, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 6460 E. ROGERS CIRCLE, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2008-05-13 LEVY, ALAN M -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 C/O LEVY REALTY ADVISORS, INC., 4901 NW 17TH WAY #103, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State