Search icon

THERE DENVER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THERE DENVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERE DENVER, 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: 18 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000080135
FEI/EIN Number 90-0871445

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

Address: 1835 NE MIAMI GARDENS DRIVE, 298, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1835 NE MIAMI GARDENS DRIVE, 298, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THERE DENVER, LLC, COLORADO 20151102086 COLORADO

Key Officers & Management

Name Role Address
TYLER ANDREW Managing Member 1835 NE MIAMI GARDENS DRIVE, SUITE 298, NORTH MIAMI BEACH, FL, 33179
MARGULIS ENRIQUE Managing Member 1835 NE MIAMI GARDENS DRIVE, SUITE 298, NORTH MIAMI BEACH, FL, 33179
MARGULIS ENRIQUE Agent 1835 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2014-11-10 THERE DENVER, LLC -

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-09
AMENDED ANNUAL REPORT 2014-12-10
LC Name Change 2014-11-10
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State