Search icon

PHILADELPHIA PROPERTIES L.L.C. - Florida Company Profile

Company Details

Entity Name: PHILADELPHIA PROPERTIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILADELPHIA PROPERTIES 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000108684
FEI/EIN Number 205868303

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

Address: 2001 HARRISON STREET, HOLLYWOOD, FL, 33020
Mail Address: 2001 HARRISON STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FREDDY Manager 2000 HARRISON STREET, BAY 8, HOLLYWOOD, FL, 33020
LOPEZ DAVID A Manager 570 N.W. 129TH WAY, PEMBROKE PINES, FL, 33028
LOPEZ DAVID A Agent 2001 HARRISON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-05 2001 HARRISON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 2001 HARRISON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2012-01-05 LOPEZ, DAVID A -
LC AMENDMENT 2010-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 2001 HARRISON STREET, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2008-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001469908 TERMINATED 1000000531513 BROWARD 2013-09-16 2033-10-03 $ 903.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
LC Amendment 2010-12-08
ANNUAL REPORT 2010-11-01
ANNUAL REPORT 2010-08-06
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State