Entity Name: | POINSETTIA RIDGE ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POINSETTIA RIDGE ESTATES, 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: | 20 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000006474 |
FEI/EIN Number |
202336701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 E. OAKLAND PARK BLVD, SUITE 111, OAKLAND PARK, FL, 33334 |
Mail Address: | 1400 E. OAKLAND PARK BLVD, SUITE 111, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOPLOWITZ DAVID | Agent | 1400 E. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334 |
KOPLOWITZ DAVID | Manager | 1400 E. OAKLAND PARK BLVD, STE 111, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | KOPLOWITZ, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-12 | 1400 E. OAKLAND PARK BLVD, SUITE 111, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2008-03-12 | 1400 E. OAKLAND PARK BLVD, SUITE 111, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-12 | 1400 E. OAKLAND PARK BLVD, SUITE 111, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State