Search icon

PRESIDENTIAL LV 1, LLC - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL LV 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESIDENTIAL LV 1, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L04000088545
FEI/EIN Number 202090969

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

Address: 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL, 33180, US
Mail Address: 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MARK J Managing Member 20803 Biscayne Boulevard, AVENTURA, FL, 33180
PAPADAKIS JOAN Managing Member 20803 Biscayne Boulevard, AVENTURA, FL, 33180
Green Debbie Agent 20803 Biscayne Boulevard, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-01-14 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Green, Debbie -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State