Entity Name: | POINCIANA POINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POINCIANA POINT 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: | 18 Apr 2013 (12 years ago) |
Date of dissolution: | 13 Jul 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2023 (2 years ago) |
Document Number: | L13000057362 |
FEI/EIN Number |
46-2608606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2998 LAKE RIDGE LANE, WESTON, FL, 33332, US |
Mail Address: | 2998 LAKE RIDGE LANE, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILERA IVAN G | Manager | 2998 LAKE RIDGE LANE, WESTON, FL, 33332 |
AGUILERA ALBERTO | Member | 2998 LAKE RIDGE LANE, WESTON, FL, 33332 |
KAYE TERI M | Agent | 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | KAYE, TERI M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 490 Sawgrass Corporate Pkwy, Suite 200, Sunrise, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 2998 LAKE RIDGE LANE, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 2998 LAKE RIDGE LANE, WESTON, FL 33332 | - |
LC AMENDMENT | 2013-05-09 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-07-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State