Search icon

5050 DESERT VIXEN ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 5050 DESERT VIXEN ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5050 DESERT VIXEN ROAD, 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L04000085262
FEI/EIN Number 030551101

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

Address: 422 Belvedere Road, West Palm Beach, FL, 33405, US
Mail Address: 422 Belvedere Road, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURALNICK BRIAN DTRUSTEE Manager 422 BELVEDERE RD., WEST PALM BEACH, FL, 33405
GURALNICK BRIAN D Agent 422 Belvedere Road, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-03 - -
LC AMENDMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 422 Belvedere Road, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2020-04-24 422 Belvedere Road, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 422 Belvedere Road, West Palm Beach, FL 33405 -
LC NAME CHANGE 2017-06-29 5050 DESERT VIXEN ROAD, LLC -

Documents

Name Date
LC Voluntary Dissolution 2024-04-03
ANNUAL REPORT 2023-02-22
LC Amendment 2022-11-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-16
LC Name Change 2017-06-29
ANNUAL REPORT 2017-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State