Entity Name: | 3871 LE JEUNE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3871 LE JEUNE 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: | 23 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000091789 |
FEI/EIN Number |
27-1109149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 MADRUGA AVE, Coral Gables, FL, 33146, US |
Mail Address: | 1550 MADRUGA AVE, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABA FAMILY TRUST DATED JULY 24, 2018, AND | Authorized Member | 212 AVENIDA BARCELONA, SAN CLEMENTE, CA, 92672 |
SECTION M INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-11-01 | - | - |
LC DISSOCIATION MEM | 2021-07-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 1550 MADRUGA AVE, Ste 324, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 1550 MADRUGA AVE, Ste 324, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 1550 MADRUGA AVE, Ste 324, Coral Gables, FL 33146 | - |
LC AMENDMENT | 2018-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | section-M, Inc. | - |
Name | Date |
---|---|
LC Amendment | 2021-11-01 |
CORLCDSMEM | 2021-07-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment | 2018-10-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State