Search icon

LARKSPUR EAGLE HARBOR, LLC - Florida Company Profile

Company Details

Entity Name: LARKSPUR EAGLE HARBOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARKSPUR EAGLE HARBOR, 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000127488
FEI/EIN Number 274249912

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

Address: 10800 Biscayne Blvd, Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN DAVID L President 10800 Biscayne Blvd., Miami, FL, 33161
FABRIKANT ERIC Vice President 10800 Biscayne Blvd, Miami, FL, 33161
WEINBERG HOWARD Treasurer 10800 Biscayne Blvd, Miami, FL, 33161
WHITE K. TAYLOR Agent 150 W. FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006603 COBBLESTONE AT EAGLE HARBOR EXPIRED 2011-01-14 2016-12-31 - 1717 COUNTY ROAD 220, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-10 10800 Biscayne Blvd, 735, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 10800 Biscayne Blvd, 735, Miami, FL 33161 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-05-17 - -
LC AMENDMENT 2010-12-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11
REINSTATEMENT 2014-10-03
REINSTATEMENT 2013-01-02
LC Amendment 2011-05-17
ANNUAL REPORT 2011-05-16
LC Amendment 2010-12-27
Florida Limited Liability 2010-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State