Entity Name: | SDR III PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SDR III PROPERTIES, 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. |
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: | 01 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000046284 |
FEI/EIN Number |
980534571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Marcum LLP, One SE Third Avenue, Miami, FL, 33131, US |
Mail Address: | C/O Marcum LLP, One SE Third Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mark A. Chaves / Marcum LLP | Agent | C/O Marcum LLP, Miami, FL, 33131 |
DONDICH SALOMON | Managing Member | C/O Marcum LLP, Miami, FL, 33131 |
DONDICH EDUARDO | Manager | C/O Marcum LLP, Miami, FL, 33131 |
DONDICH JORGE | Manager | C/O Marcum LLP, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | C/O Marcum LLP, One SE Third Avenue, Suite 1100, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | C/O Marcum LLP, One SE Third Avenue, Suite 1100, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | C/O Marcum LLP, One SE Third Avenue, Suite 1100, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Mark A. Chaves / Marcum LLP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State