Entity Name: | PUNTA DORADA PHASE VI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUNTA DORADA PHASE VI, 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: | 10 Feb 2005 (20 years ago) |
Date of dissolution: | 07 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2024 (a year ago) |
Document Number: | L05000013745 |
FEI/EIN Number |
202316395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 Little Palm Ln, Coconut Creek, FL, 33073, US |
Mail Address: | 4651 Little Palm Ln, Coconut CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ PEDRO | Manager | 4651 LITTLE PALM LN, COCONUT CREEK, FL, 33073 |
NUNEZ PEDRO E | Agent | 4651 LITTLE PALM LN, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-07 | - | - |
REINSTATEMENT | 2022-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-01 | NUNEZ, PEDRO E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 4651 Little Palm Ln, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 4651 Little Palm Ln, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 4651 LITTLE PALM LN, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-07 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-06-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State