Search icon

DEL PRADO BLVD LLC - Florida Company Profile

Company Details

Entity Name: DEL PRADO BLVD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL PRADO BLVD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L12000008363
FEI/EIN Number 80-0779752

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

Address: 1800 Camden Road, Charlotte, NC, 28203, US
Mail Address: 1800 Camden Road, Charlotte, NC, 28203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUB SOUTHWEST LLC Member 1800 Camden Road, Charlotte, NC, 28203
TAUB DERRICK Manager 1800 Camden Road, Charlotte, NC, 28203
KANSUN MORRIS Manager 1800 Camden Road, Charlotte, NC, 28203
LIMESTONE DEVELOPMENT CORP Member 1800 Camden Road, Charlotte, NC, 28203
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 1800 Camden Road, Suite 107-245, Charlotte, NC 28203 -
CHANGE OF MAILING ADDRESS 2018-04-11 1800 Camden Road, Suite 107-245, Charlotte, NC 28203 -
LC STMNT OF RA/RO CHG 2018-01-05 - -
REGISTERED AGENT NAME CHANGED 2018-01-05 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-11
CORLCRACHG 2018-01-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State