Entity Name: | CALIFORNIA BUILDING VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALIFORNIA BUILDING VENTURE, 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: | 26 Feb 2008 (17 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | L08000020502 |
FEI/EIN Number |
262183968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 Indian Creek Island Rd, Indian Creek Village, FL, 33154, US |
Mail Address: | 41 Indian Creek Island Rd, Indian Creek Village, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silver Constance | Manager | 41 Indian Creek Island Road, MIAMI, FL, 33154 |
Cobb Lori L | Manager | 5308 NW 110th Ave, Coral Springs, FL, 33076 |
Silver Martin | Agent | 41 Indian Creek Island Rd, Indian Creek Village, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | Silver, Martin | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 41 Indian Creek Island Rd, Indian Creek Village, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 41 Indian Creek Island Rd, Indian Creek Village, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 41 Indian Creek Island Rd, Indian Creek Village, FL 33154 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-03-21 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
AMENDED ANNUAL REPORT | 2013-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State