Entity Name: | DAERAC 711 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAERAC 711 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: | 10 Feb 2010 (15 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | L10000015752 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 SW 111 WAY, UNIT 201-7, PEMBROKE PINES, FL, 33025 |
Mail Address: | 1524 Whitehall Drive, Davie, FL, 33324, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARREDONDO RENE L | President | 1524 Whitehall Drive, Davie, FL, 33324 |
ARBELAEZ DANIELA | Manager | 1524 Whitehall Drive, Davie, FL, 33324 |
ARREDONDO RENE L | Agent | 1524 Whitehall Drive, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2021-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-27 | 1524 Whitehall Drive, 303, Davie, FL 33324 | - |
REINSTATEMENT | 2017-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-27 | 711 SW 111 WAY, UNIT 201-7, PEMBROKE PINES, FL 33025 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF AUTHORITY | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | ARREDONDO, RENE L | - |
REINSTATEMENT | 2015-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-09 |
CORLCDSMEM | 2021-11-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-09-27 |
CORLCAUTH | 2016-11-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State