Search icon

LOS CEIBOS INVESTMENT PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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