Search icon

ONSLOW GARDENS APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ONSLOW GARDENS APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONSLOW GARDENS APARTMENTS, 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: 22 Jul 2009 (16 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L09000070300
FEI/EIN Number APPLIED FOR

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

Address: 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL, 33131, US
Mail Address: 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDE ADELAIDE Manager 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131
Torelli Guido Manager 100 S.E. 2ND STREET, MIAMI, FL, 33131
BOLOGNA, ESQ. STEFANIA Agent 100 S.E. 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-27 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-27 BOLOGNA, ESQ., STEFANIA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-23
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State