Entity Name: | BISCAYNE NATURAL RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE NATURAL RESOURCES, 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: | 18 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Jul 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 14 Jul 2021 (4 years ago) |
Document Number: | L05000070405 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, SUITE 500 NORTH, HOLLYWOOD, FL, 33021 |
Mail Address: | 4000 HOLLYWOOD BLVD, SUITE 500 NORTH, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Biscayne Natural Resources, Inc. | Member | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
VOVA PHILIP S | Manager | 4000 HOLLYWOOD BLVD SUITE 500 NORTH, HOLLYWOOD, FL, 33021 |
VOVA PHILIP S | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-07-14 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BISCAYNE NATURAL RESOURCES LLC S.A.. CONVERSION NUMBER 100000215681 |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 4000 HOLLYWOOD BLVD, SUITE 500 NORTH, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 4000 HOLLYWOOD BLVD, SUITE 500 NORTH, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 4000 HOLLYWOOD BLVD, SUITE 500 NORTH, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Conversion | 2021-07-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State