Search icon

RAVENSWOOD OFFICE CENTER 2, LLC - Florida Company Profile

Company Details

Entity Name: RAVENSWOOD OFFICE CENTER 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAVENSWOOD OFFICE CENTER 2, 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: 08 Jun 2007 (18 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L07000061179
FEI/EIN Number 651076155

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

Address: 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US
Mail Address: 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD CHARLOTTE Manager 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312
SHELDON HARVEY Manager 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312
FLOYD CHARLOTTE Agent 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 - -
LC AMENDMENT 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 5201 RAVENSWOOD ROAD, STE 109, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-02-04 5201 RAVENSWOOD ROAD, STE 109, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-02-04 FLOYD, CHARLOTTE -
CONVERSION 2007-06-08 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000898 ORIGINALLY FILED ON 06/08/2007. CONVERSION NUMBER 900000065989

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
ANNUAL REPORT 2019-03-14
LC Amendment 2019-02-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State