Entity Name: | GENERAL DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENERAL 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: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000009214 |
FEI/EIN Number |
331130386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6191 SW 106 Street, Miami, FL, 33156, US |
Address: | 15316 N. Florida Ave, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURIEL VIDAL | Managing Member | 6191 SW 106 Street, Miami, FL, 33156 |
DENMAN J. RONALD | Managing Member | 6191 SW 106 Street, Miami, FL, 33156 |
HERNANDO JOSE | Managing Member | 6191 SW 106 Street, Miami, FL, 33156 |
DENMAN J. RONALD | Agent | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 15316 N. Florida Ave, Tampa, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 15316 N. Florida Ave, Tampa, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1000 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 | - |
REINSTATEMENT | 2012-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-11 | DENMAN, J. RONALD | - |
LC AMENDMENT | 2010-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-04-26 |
LC Amendment | 2010-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State