Search icon

8108 PARC VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: 8108 PARC VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8108 PARC VILLAGE, 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 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000027700
FEI/EIN Number NOT APPLICABLE

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

Address: 21010 NE 32 Avenue, Aventura, FL, 33180, US
Mail Address: 21010 NE 32 Avenue, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERK MARNI J Managing Member 21010 NE 32 Avenue, Aventura, FL, 33180
Markowitz Richard JEsq. Agent 13701 SW 88 Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 21010 NE 32 Avenue, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-11 21010 NE 32 Avenue, Aventura, FL 33180 -
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 13701 SW 88 Street, 201, Miami, FL 33186 -
REINSTATEMENT 2017-09-01 - -
REGISTERED AGENT NAME CHANGED 2017-09-01 Markowitz, Richard J, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-02-13
REINSTATEMENT 2017-09-01
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-08-19
ANNUAL REPORT 2009-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State