Search icon

FLORIDIAN DESIGN OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDIAN DESIGN OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDIAN DESIGN OF SOUTH FLORIDA, 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: 04 Oct 2006 (19 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L06000097217
FEI/EIN Number 592433930

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

Address: 1436 N.W 126TH AVENUE, SUNRISE, FL, 33323, US
Mail Address: 1436 N.W 126TH AVENUE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDMAN JOEL Managing Member 1436 N.W 126TH AVENUE, SUNRISE, FL, 33323
LAURA WALDMAN Managing Member 1436 N.W 126TH AVENUE, SUNRISE, FL, 33323
WALDMAN STEVEN Managing Member 6070 VERDE TRAIL SOUTH, BOCA RATON, FL, 33433
WALDMAN BRETT Vice President 1436 NW 126 AVE, SUNRISE, FL, 33326
JOEL WALDMAN Agent 1436 N.W 126TH AVENUE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-27 - -
REINSTATEMENT 2007-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 1436 N.W 126TH AVENUE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2007-10-11 1436 N.W 126TH AVENUE, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 1436 N.W 126TH AVENUE, SUNRISE, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State