Entity Name: | EL-AD CEDAR HILL JV MEMBER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL-AD CEDAR HILL JV MEMBER 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: | 24 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000061185 |
FEI/EIN Number |
452477611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019, US |
Mail Address: | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RON REAL ESTATE INVESTMENTS LLC | Member | - |
HERA ISSAC | Chief Executive Officer | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019 |
RYM INTERNATIONAL INVESTMENTS III LLC | Member | - |
Einav Joe | Secretary | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019 |
ENP CEDAR HILL MEMBER LLC | Member | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1325 Avenue of Americas, 28th Floor, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1325 Avenue of Americas, 28th Floor, New York, NY 10019 | - |
LC NAME CHANGE | 2011-05-26 | EL-AD CEDAR HILL JV MEMBER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State