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. |
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 |
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 |
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 |
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 | - | - |
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