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. |
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 |
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 | - |
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. | - |
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