Search icon

CORDOVA PARK CONDOMINIUMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORDOVA PARK CONDOMINIUMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORDOVA PARK CONDOMINIUMS, L.L.C. 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: 28 Feb 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: L06000021613
FEI/EIN Number 204331767

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

Address: 18680 S W 33 COURT, MIRAMAR, FL, 33029, US
Mail Address: 18680 S W 33 COURT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELANGELI EDUARDO Managing Member 18680 SW 33RD COURT, MIRAMAR, FL, 33029
BANDARU RAMARAO Managing Member 17236 EAGLE CANYON PL, SAN DIEGO, CA, 92127
VARGAS ALFONSO Manager 5300 LAZY OAKES LANE, ORLANDO, FL, 32835
RAMOS RAMONITA Manager 2151 SUNSET TERR DR, ORLANDO, FL, 32825
FROGER PAUL Manager 9149 LEE VISTA BLVD APT 409, ORLANDO, FL, 32829
MICHELANGELI EDUARDO Agent 18680 S W 33 COURT, MIRAMAR, FL, 33029
VARGAS RAUL Manager 2627 BELLEWATER PLACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 18680 S W 33 COURT, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 18680 S W 33 COURT, MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-03-03 - -
REGISTERED AGENT NAME CHANGED 2010-03-03 MICHELANGELI, EDUARDO -
CHANGE OF MAILING ADDRESS 2010-01-25 18680 S W 33 COURT, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-04
REINSTATEMENT 2011-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State