Search icon

FLORIDA INVESTMENTS R.E. LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INVESTMENTS R.E. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INVESTMENTS R.E. 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: 03 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000112552
FEI/EIN Number 650003617

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

Address: 3100 NE 49th Street, Fort Lauderdale, FL, 33308, US
Mail Address: 3111 NE 51 Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDEMIR GULDEREN Managing Member 3051 NE 47 Court, Fort Lauderdale, FL, 33308
GOREN LEVENT Managing Member 3100 NE 49TH STREET, FORT LAUDERDALE, FL, 33308
Goren Levent Agent 3111 NE 51 Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 3100 NE 49th Street, #302, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-01-15 3100 NE 49th Street, #302, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-09-01 Goren, Levent -
REGISTERED AGENT ADDRESS CHANGED 2019-09-01 3111 NE 51 Street, #102, Fort Lauderdale, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2015-04-20 FLORIDA INVESTMENTS R.E. LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
LC Amendment and Name Change 2015-04-20
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State