Search icon

SOUTH BROWARD HOUSING SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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