Entity Name: | 4311 PONCE DE LEON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4311 PONCE DE LEON 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: | 25 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000012062 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5830 MAYNADA STREET, CORAL GABLES, FL, 33146, US |
Mail Address: | 5830 MAYNADA STREET, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bacardi Ruby | Manager | 7236 SW 56 Ave, Miami, FL, 33143 |
BACARDI LUIS L | Auth | 5830 MAYNADA STREET, CORAL GABLES, FL, 33146 |
cease bruce m | Agent | 225 alcazar avenue, coral gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | cease, bruce m | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 225 alcazar avenue, coral gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-17 | 5830 MAYNADA STREET, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2017-08-17 | 5830 MAYNADA STREET, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-08-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State