Search icon

LARKSPUR ACQUISITIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LARKSPUR ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 10800 Biscayne Blvd, Suite 300, Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd, Suite 300, Miami, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State