Search icon

ENCORE SUMMERPORT VILLAGE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ENCORE SUMMERPORT VILLAGE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCORE SUMMERPORT VILLAGE CENTER, 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: 10 May 2011 (14 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L11000055350
FEI/EIN Number NOT APPLICABLE

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

Address: 1 Town Center Road, Boca Raton, FL, 33486, US
Mail Address: 1 Town Center Road, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCORE HOUSING OPPORTUNITY FUND, L.P. Manager 1 Town Center Road, Boca Raton, FL, 33486
DiFiore Cora Agent 1 Town Center Road, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 DiFiore, Cora -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1 Town Center Road, 600, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1 Town Center Road, 600, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2016-04-21 1 Town Center Road, 600, Boca Raton, FL 33486 -

Documents

Name Date
LC Voluntary Dissolution 2023-12-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State