Search icon

GOLF VIEW PLAZA, LLC. - Florida Company Profile

Company Details

Entity Name: GOLF VIEW PLAZA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF VIEW PLAZA, 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: 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: 12 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000089135
FEI/EIN Number 205679754

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

Address: 1930 HARRISON STREET, SUITE 209, HOLLYWOOD, FL, 33020
Mail Address: 1930 HARRISON STREET, SUITE 209, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LV INVESTMENTS SOVEREIGN LLC Managing Member 1930 HARRISON STREET, SUITE 209, HOLLYWOOD, FL, 33020
HH PROPERTY NETWORK LLC Managing Member -
CITRINE MANAGEMENT SERVICES, LLC Agent 1930 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1930 HARRISON STREET, SUITE 209, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1930 HARRISON STREET, SUITE 209, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2012-04-16 1930 HARRISON STREET, SUITE 209, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2012-04-16 CITRINE MANAGEMENT SERVICES, LLC -
LC AMENDMENT 2011-12-27 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000687005 LAPSED 2010-3874-CAG MARION COUNTY CIR CT 2013-04-08 2018-04-15 $26,512.48 ATLAS AIR CONDITIONING & HEATING, INC., 2251 N. MAGNOLIA AVE., OCALA, FL 34475

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
LC Amendment 2011-12-27
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-27
LC Amendment 2009-10-19
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State