Search icon

PRESIDENTIAL LV II, LLC - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL LV II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESIDENTIAL LV II, 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: 29 Jun 2005 (20 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L05000064685
FEI/EIN Number 203079850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL, 33180, US
Mail Address: 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MARK J Managing Member 21500 Biscayne Boulevard, AVENTURA, FL, 33180
Green Debbie Agent 21500 Biscayne Boulevard, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 Green, Debbie -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-01-26 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State