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