Search icon

2020-1204 LLC - Florida Company Profile

Company Details

Entity Name: 2020-1204 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2020-1204 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L11000039287
FEI/EIN Number 451448693

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

Address: 14100 PALMETTO FRONTAGE RD #201, MIAMI LAKES, FL, 33016
Mail Address: 14100 PALMETTO FRONTAGE RD #201, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNKLEY LINDSAY Agent 14100 PALMETTO FRONTAGE RD #201, MIAMI LAKES, FL, 33016
2020 PONCE INVESTMENTS, LLC Managing Member -
NORMANDY INVESTORS CORPORATION Managing Member -
MACHMART, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2012-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-15 14100 PALMETTO FRONTAGE RD #201, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-15 14100 PALMETTO FRONTAGE RD #201, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-08-15 14100 PALMETTO FRONTAGE RD #201, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-08-15 DUNKLEY, LINDSAY -
LC AMENDMENT 2011-05-02 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-21
LC Amendment 2012-08-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2012-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State