Search icon

LARKSPUR NAPLES CO-INVEST, LLC - Florida Company Profile

Company Details

Entity Name: LARKSPUR NAPLES CO-INVEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARKSPUR NAPLES CO-INVEST, 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L12000002317
FEI/EIN Number 45-4180718

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

Address: 10800 BISCAYNE BLVD., Miami, FL, 33161, US
Mail Address: 10800 BISCAYNE BLVD., Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN DAVID Manager 10800 BISCAYNE BLVD., Miami, FL, 33161
WHITE K. TAYLOR Jr. Agent 150 WEST FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046170 LARKSPUR PROPERTIES ACTIVE 2021-04-05 2026-12-31 - 10800 BISCAYNE BLVD, SUITE 300, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 10800 BISCAYNE BLVD., 300, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-04-21 10800 BISCAYNE BLVD., 300, Miami, FL 33161 -
REINSTATEMENT 2017-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-27 WHITE, K. TAYLOR, Jr. -
REINSTATEMENT 2015-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-04-07
REINSTATEMENT 2015-02-27
Florida Limited Liability 2012-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State