Entity Name: | 536 MISTY OAKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
536 MISTY OAKS 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: | 12 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000104156 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 S Powerline Road, Pompano Beach, FL, 33069, US |
Mail Address: | 1120 S Powerline Road, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA DE POLANCO MARIA FERNANDA | Managing Member | 536 Misty Oaks Dr, Pompano Beacg, FL, 33069 |
POLANCO MANUEL | Managing Member | 536 Misty Oaks Dr, Pompano Beach, FL, 33069 |
Cabrera Luis | Agent | 1120 S Powerline Road, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-29 | 1120 S Powerline Road, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-29 | 1120 S Powerline Road, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2016-09-29 | 1120 S Powerline Road, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | Cabrera, Luis | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-15 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State