Entity Name: | LOS CEIBOS INVESTMENT PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOS CEIBOS INVESTMENT PROPERTIES 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: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 02 Feb 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | L05000013668 |
FEI/EIN Number |
721593962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 N. COMMERCE PARKWAY, SUITE 5, WESTON, FL, 33326, US |
Mail Address: | 2225 N. COMMERCE PARKWAY, SUITE 5, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAVENTE PABLO MR. | Managing Member | YERBAS BUENAS 11578, LA DESA, SANTIAGO, CH, CHILE |
ZURITA JUAN CSR. | Agent | 2225 N. COMMERCE PARKWAY, WESTON, FL, 33326 |
ALEXANDRA ZURITA MRS. | Manager | YERBAS BUENAS 11578, LA DESA, SANTIAGO, CH, CHILE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-30 | 2225 N. COMMERCE PARKWAY, SUITE 5, WESTON, FL 33326 | - |
REINSTATEMENT | 2014-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-30 | 2225 N. COMMERCE PARKWAY, SUITE 5, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2014-09-30 | 2225 N. COMMERCE PARKWAY, SUITE 5, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000055607 | TERMINATED | 1000000569847 | BROWARD | 2014-01-06 | 2034-01-09 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001748145 | TERMINATED | 1000000295217 | BROWARD | 2013-12-12 | 2033-12-19 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-23 |
Reg. Agent Change | 2011-09-28 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-10-07 |
ANNUAL REPORT | 2008-10-02 |
ANNUAL REPORT | 2007-03-21 |
REINSTATEMENT | 2006-10-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State