Search icon

SIM SPINNAKER COVE, LLC - Florida Company Profile

Company Details

Entity Name: SIM SPINNAKER COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIM SPINNAKER COVE, 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L13000038132
FEI/EIN Number 46-2271051

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

Address: 2999 NE 191st Street, Aventura, FL, 33180, US
Mail Address: 2999 NE 191st Street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART I. MEYERS FAMILY PARTNERSHIP, LTD. Manager -
Rubin Ezra Agent 2999 NE 191st Street, Aventura, FL, 33180
RUBIN INTERESTS, LLC Authorized Member -

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-02 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SIM SPINNAKER COVE, LLC. CONVERSION NUMBER 100000224151
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 2999 NE 191st Street, Suite 510, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-05-20 2999 NE 191st Street, Suite 510, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 2999 NE 191st Street, Suite 510, Aventura, FL 33180 -
LC AMENDMENT 2015-08-27 - -
LC AMENDMENT AND NAME CHANGE 2015-07-06 SIM SPINNAKER COVE, LLC -
REGISTERED AGENT NAME CHANGED 2015-03-23 Rubin, Ezra -

Documents

Name Date
Conversion 2022-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15
LC Amendment 2015-08-27
LC Amendment and Name Change 2015-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State