Search icon

UNIT NO. 211, HAVEN HOUSE 2 CONDOMINIUM, LLC - Florida Company Profile

Company Details

Entity Name: UNIT NO. 211, HAVEN HOUSE 2 CONDOMINIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIT NO. 211, HAVEN HOUSE 2 CONDOMINIUM, 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: L08000082635
FEI/EIN Number 800280400

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

Mail Address: 7866 NW 60th Lane, Parkland, FL, 33067, US
Address: 1150 EAST SAMPLE RD, UNIT 211, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinto Felicio President 7866 NW 60th Lane, Parkland, FL, 33067
PINTO FELICIO A Agent 7866 NW 60th Lane, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-20 - -
CHANGE OF MAILING ADDRESS 2020-04-30 1150 EAST SAMPLE RD, UNIT 211, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-04-30 PINTO, FELICIO A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 7866 NW 60th Lane, Parkland, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 1150 EAST SAMPLE RD, UNIT 211, POMPANO BEACH, FL 33069 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State