Entity Name: | PAYDIRT VENTURES I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAYDIRT VENTURES I 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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L05000029326 |
FEI/EIN Number |
202570935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 N FEDERAL HIGHWAY, 200, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 1500 N FEDERAL HIGHWAY, 200, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLINE JAMES L | Manager | 2503 EAGLE RUN DRIVE, WESTON, FL, 33327 |
SANDERS KENNETH M | Manager | 4829 LAFAYETTE AVE, FORT WORTH, TX, 76107 |
CLINE JAMES | Agent | 2503 EAGLE RUN DRIVE, WESTON, FL, 33327 |
AMOS III JOHN M | Manager | 1325 SE 11TH ST, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-04 | 1500 N FEDERAL HIGHWAY, 200, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-04 | CLINE, JAMES | - |
REINSTATEMENT | 2010-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-04 | 1500 N FEDERAL HIGHWAY, 200, FORT LAUDERDALE, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-22 | 2503 EAGLE RUN DRIVE, WESTON, FL 33327 | - |
CANCEL ADM DISS/REV | 2009-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2010-10-04 |
REINSTATEMENT | 2009-01-22 |
ANNUAL REPORT | 2007-03-11 |
ANNUAL REPORT | 2006-03-15 |
Florida Limited Liabilites | 2005-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State