Search icon

LAUDERHILL BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: LAUDERHILL BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUDERHILL BUSINESS CENTER, 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000094520
FEI/EIN Number 261095203

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

Address: 1773 N. STATE ROAD 7, SECOND FLOOR, LAUDERHILL, FL, 33313
Mail Address: 1773 N. STATE ROAD 7, SECOND FLOOR, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHELLE B Manager 7160 NW 47 PLACE, LAUDERHILL, FL, 33319
DAVIS MICHELLE B Agent 7160 N.W. 47TH PLACE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000096204 LAPSED CACE-11-009538 17TH JUDICIAL CIRCUIT 2019-02-05 2024-02-11 $844,620.34 PNC BANK, NATIONAL ASSOCIATION, 7121 FAIRWAY DRIVE, SUITE 300, PALM BEACH GARDENS, FL 33418
J11000180237 TERMINATED 1000000208684 BROWARD 2011-03-18 2031-03-23 $ 1,609.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-04
Florida Limited Liability 2007-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State