Search icon

CALIFORNIA BUILDING VENTURE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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