Entity Name: | LIVE OAK VILLAS PHASE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVE OAK VILLAS PHASE 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. |
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: | 21 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000121678 |
FEI/EIN Number |
204733038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 343529, FLORIDA CITY, FL, 33034 |
Address: | 19308 S.W. 380TH STREET, FLORIDA CITY, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRK STEVEN C | President | 16445 Old Cutler Road, Palmetto Bay, FL, 33157 |
Lopez Arturo | Vice President | 778 W. Palm Drive, Florida City, FL, 33034 |
Rubio Rivera Susan | Secretary | 27112 S. Dixie Hwy, Naranja, FL, 33032 |
Rubio Rivera Susan | Treasurer | 27112 S. Dixie Hwy, Naranja, FL, 33032 |
Everglades Community Association, Incporat | Manager | 19308 S.W. 380TH STREET, FLORIDA CITY, FL, 33034 |
KIRK STEVEN C | Agent | 19308 SW 380TH ST, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | KIRK, STEVEN C | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 19308 S.W. 380TH STREET, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 19308 SW 380TH ST, FLORIDA CITY, FL 33034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State