Search icon

SPLENDOR CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: SPLENDOR CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLENDOR CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Sep 2009 (15 years ago)
Document Number: L06000085624
FEI/EIN Number 205474018

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

Address: 7708 MARGATE BLVD., #3-10, HOUSE 3-10, MARGATE, FL, 33063, US
Mail Address: 7708 MARGATE BLVD., #3-10, HOUSE 3-10, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO GLORIA P Manager 7708 MARGATE BLVD. #3-10, MARGATE, FL, 33063
YEDEXCOL SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 8848 NW 76th CT, TAMARAC, FL 33321 -
CANCEL ADM DISS/REV 2009-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-22 7708 MARGATE BLVD., #3-10, HOUSE 3-10, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2009-09-22 7708 MARGATE BLVD., #3-10, HOUSE 3-10, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2009-09-22 YEDEXCOL SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State