Search icon

LARKSPUR PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LARKSPUR PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARKSPUR PROPERTIES 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: 25 Mar 2009 (16 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L09000028963
FEI/EIN Number 900457291

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

Address: 10800 Biscayne Blvd., Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd., Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN DAVID L President 10800 Biscayne Blvd., Miami, FL, 33161
FABRIKANT ERIC Vice President 10800 Biscayne Blvd, Miami, FL, 33161
WEINBERG HOWARD Secretary 10800 Biscayne Blvd, Miami, FL, 33161
STROM STEVEN Chief Administrative Officer 10800 Biscayne Blvd, Miami, FL, 33161
BERNSTEIN DAVID Agent 10800 Biscayne Blvd., AVENTURA, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 10800 Biscayne Blvd., 735, AVENTURA, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-03-10 10800 Biscayne Blvd., 735, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 10800 Biscayne Blvd., 735, Miami, FL 33161 -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-02-08 - -
LC AMENDMENT 2012-01-09 - -
REINSTATEMENT 2011-10-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-04
REINSTATEMENT 2013-11-06
ANNUAL REPORT 2012-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State