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. |
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 |
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 |
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 | - | - |
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