Entity Name: | BANYAN DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BANYAN DEVELOPMENT, 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: | 05 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000044875 |
FEI/EIN Number |
202841187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4721 N.W. 28TH WAY, BOCA RATON, FL, 33434 |
Mail Address: | 4721 N.W. 28TH WAY, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ANDREW P | Manager | 4721 NW 28TH WAY, BOCA RATON, FL, 33434 |
COHEN ANDREW P | Agent | 4721 NW 28TH WAY, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-05-04 | 4721 N.W. 28TH WAY, BOCA RATON, FL 33434 | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-04 | BANYAN DEVELOPMENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-04 | 4721 N.W. 28TH WAY, BOCA RATON, FL 33434 | - |
REINSTATEMENT | 2010-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 4721 NW 28TH WAY, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-16 | COHEN, ANDREW P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001577205 | TERMINATED | 1000000527407 | PALM BEACH | 2013-09-25 | 2033-10-29 | $ 2,193.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2014-10-01 |
ANNUAL REPORT | 2013-05-10 |
ANNUAL REPORT | 2012-07-23 |
LC Amendment and Name Change | 2011-05-04 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-10-24 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-07-05 |
ANNUAL REPORT | 2006-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State