Entity Name: | THE PRESERVE AT ST NICHOLAS INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PRESERVE AT ST NICHOLAS INVESTMENTS 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: | 30 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000076236 |
FEI/EIN Number |
455448669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE SERVICES ILLC | Agent | 175 SW 7th STREET, Miami, FL, 33130 |
TEAM REAL ESTATE MANAGEMENT, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-18 | 175 SW 7th STREET, SUITE 2115, Miami, FL 33130 | - |
REINSTATEMENT | 2018-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-18 | 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-10-18 | 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP, LLC | - |
LC AMENDMENT | 2013-01-22 | - | - |
LC AMENDMENT | 2012-05-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000208823 | TERMINATED | 16-2014-CC-013635-MA | DUVAL COUNTY | 2015-01-21 | 2020-02-10 | $8,418.40 | NEW FRONTIERS, LLC, 2220 COUNTY ROAD 210,, SUITE 108, BOX 444, JACKSONVILLE, FL 32259 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-29 |
LC Amendment | 2013-01-22 |
LC Amendment | 2012-05-15 |
ANNUAL REPORT | 2012-04-30 |
Florida Limited Liability | 2011-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State