Search icon

LARKSPUR GP I, LLC - Florida Company Profile

Company Details

Entity Name: LARKSPUR GP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARKSPUR GP I, 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 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000068972
FEI/EIN Number 271136939

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

Address: 10800 Biscayne Blvd, Suite 735, Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd, Suite 735, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN DAVID L Manager 10800 Biscayne Blvd, Miami, FL, 33161
LARKSPUR PROPERTIES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 Larkspur Properties -
REINSTATEMENT 2018-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 10800 Biscayne Blvd, Suite 735, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-02-27 10800 Biscayne Blvd, Suite 735, Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-10-10
DEBIT MEMO# 037576-E 2019-08-26
ANNUAL REPORT [CANCELLED] 2019-02-21
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-08-15
REINSTATEMENT 2011-10-12
ANNUAL REPORT 2010-07-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State