Search icon

DE RAUVILLE AT BLOCK 55, LLC - Florida Company Profile

Company Details

Entity Name: DE RAUVILLE AT BLOCK 55, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE RAUVILLE AT BLOCK 55, 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: 23 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L08000099809
FEI/EIN Number 263594678

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

Address: 2700 N Military Trail, Suite 200, Boca Raton, FL, 33431, US
Mail Address: 2700 NORTH MILITARY Trail, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE RAUVILLE JOSEPH PHILIPPG Managing Member 2700 N Military Trail, Boca Raton, FL, 33431
ADVANTAGE ACCOUNTING AND TAX, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 2700 N Military Trail, Suite 200, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-02-12 Advantage Accounting and Tax LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 2700 N Military Trail, Suite 200, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-02-12 2700 N Military Trail, Suite 200, Boca Raton, FL 33431 -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-04

Date of last update: 03 May 2025

Sources: Florida Department of State