Entity Name: | 4151 HALLANDALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4151 HALLANDALE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2017 (7 years ago) |
Document Number: | L10000012733 |
FEI/EIN Number |
272009429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 INDIAN TRACE, 448, WESTON, FL, 33326, US |
Mail Address: | 304 INDIAN TRACE, 448, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELITE GROUP PROPERTIES LLC | Managing Member | - |
Perez Sanchez Ruben | Manager | 304 Indian Trace #448, Weston, FL, 33326 |
LARIVIERE ALFRED J | Manager | 304 Indian Trace #448, Weston, FL, 33326 |
LARIVIERE ALFRED J | Agent | 304 INDIAN TRACE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | LARIVIERE, ALFRED J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-12 | 304 INDIAN TRACE, 448, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-12 | 304 INDIAN TRACE, 448, WESTON, FL 33326 | - |
REINSTATEMENT | 2014-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 304 INDIAN TRACE, 448, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-02-24 | 4151 HALLANDALE, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000340285 | ACTIVE | 2020-5982-CC-20 | CIVIL CIRCUIT OF MIAMI DADE | 2021-07-14 | 2026-07-14 | $159,999 | JAMES MURPHY, 1195 NW 63 ST, MIAMI FL 33150 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-12-04 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-10-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State