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. |
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 |
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 |
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 | - |
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