Entity Name: | SANTA FE DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTA FE DEVELOPMENT 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: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000091999 |
FEI/EIN Number |
202084167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11030 N. KENDALL DRIVE, SUITE 100, MIAMI, FL, 33176, US |
Mail Address: | 11030 N. KENDALL DRIVE, SUITE 100, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robles Alejandro | Agent | 11030 N. KENDALL DRIVE, MIAMI, FL, 33176 |
PREMIER DESIGN HOMES INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Robles, Alejandro | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-25 | 11030 N. KENDALL DRIVE, 100, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 11030 N. KENDALL DRIVE, SUITE 100, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2009-04-06 | 11030 N. KENDALL DRIVE, SUITE 100, MIAMI, FL 33176 | - |
LC AMENDMENT | 2006-08-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000629879 | INACTIVE WITH A SECOND NOTICE FILED | 2010-CA-4044-ES | PASCO COUNTY CIRCUIT COURT | 2011-10-17 | 2020-06-03 | $56,735.70 | CORPORATE CENTER ASSOCIATION, INC., C/O DEAKIN PROPERTY SERVICES, LLC, 2909 W. BAY TO BAY BLVD., SUITE 108, TAMPA, FL 33629 |
J11000736715 | LAPSED | 51-09-CA-8710-ES | 6TH CIR CT PASCO CTY | 2011-07-20 | 2016-11-14 | $28,837.50 | LAKERAM SOMWARU, 16105 PENNINGTON ROAD, TAMPA, FL, 33624 |
J09000242205 | TERMINATED | 08-09912 | HILLSBOROUGH COUNTY | 2009-01-23 | 2014-02-03 | $32643.64 | TRI-CITY ELECTRICAL CONTRACTORS, INC., 430 WEST DRIVE, ALTAMONTE SPRINGS, FL 32714 |
J09001154748 | LAPSED | 08-09912 | HILLSBOROUGH COUNTY | 2009-01-23 | 2014-04-20 | $32643.64 | TRI-CITY ELECTRICAL CONTRACTORS, INC., 430 WEST DRIVE, ALTAMONTE SPRINGS, FL 32714 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-25 |
REINSTATEMENT | 2011-10-11 |
ANNUAL REPORT | 2010-05-25 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-02-22 |
ANNUAL REPORT | 2007-01-08 |
LC Amendment | 2006-08-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State