Entity Name: | 2519 AQUA VISTA BOULEVARD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2519 AQUA VISTA BOULEVARD 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: | 06 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000045335 |
FEI/EIN Number |
562527548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2519 AQUA VISTA BLVD., FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 2519 AQUA VISTA BLVD., FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEATHE CULLAN F | Managing Member | 2519 AQUA VISTA BLVD., FORT LAUDERDALE, FL, 33301 |
MEATHE CULLAN F | Agent | 2519 AQUA VISTA BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-24 | 2519 AQUA VISTA BLVD., FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 2519 AQUA VISTA BLVD., FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 2519 AQUA VISTA BLVD., FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-24 | MEATHE, CULLAN F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2008-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000285065 | LAPSED | CACE 10-029784 (04) | BROWARD COUNTY | 2012-12-19 | 2018-02-04 | $25,882.17 | ANDRE RADANDT, (SEE IMAGE FOR ADDITIONAL CREDITORS), 118 EAST 3RD STREET, HINSDALE, IL 60521 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-02-24 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-24 |
CORAPREIWP | 2008-12-17 |
ANNUAL REPORT | 2006-07-05 |
Florida Limited Liability | 2005-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State