Entity Name: | SOUTH BROWARD HOUSING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH BROWARD HOUSING SERVICES, 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: | 14 Jan 2008 (17 years ago) |
Date of dissolution: | 17 Sep 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 17 Sep 2020 (5 years ago) |
Document Number: | L08000004386 |
FEI/EIN Number |
223974509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
Address: | 5372 Majestic Island Cr., Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDICE MARQUINA | Agent | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
MARQUINA CANDICE | Manager | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
MARQUINA CANDICE | Secretary | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
BLANCO JEANNETTE | Director | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-22 | 5372 Majestic Island Cr., Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-17 | CANDICE MARQUINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 7091 TAFT STREET, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 5372 Majestic Island Cr., Saint Cloud, FL 34771 | - |
LC AMENDMENT | 2008-03-14 | - | - |
LC AMENDMENT | 2008-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-05-21 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2009-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State