Entity Name: | LARKSPUR ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARKSPUR ACQUISITIONS, 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: | 16 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | L11000020534 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 Biscayne Blvd, Suite 300, Miami, FL, 33161, US |
Mail Address: | 10800 Biscayne Blvd, Suite 300, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN DAVID L | Manager | 16699 collins ave, SUNNY ISLES BEACH, FL, 33160 |
BERNSTEIN David | Agent | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 10800 Biscayne Blvd, Suite 300, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 10800 Biscayne Blvd, Suite 300, Miami, FL 33161 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | BERNSTEIN, David | - |
REINSTATEMENT | 2018-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000783025 | ACTIVE | 2024-158109-CC-23 | MIAMI-DADE COUNTY COURT CLERK- | 2024-11-20 | 2029-12-17 | $26,837.08 | TREPP INC., A NEW YORK CORPORATION, 600 FIFTH AVENUE, NEW YORK NY, 10020 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-10 |
REINSTATEMENT | 2018-02-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State