Entity Name: | 235 HIBISCUS BEACH VILLAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
235 HIBISCUS BEACH VILLAS 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: | 10 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | L13000068918 |
FEI/EIN Number |
37-1733756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3600 sw 141st ave., MIRAMAR, FL, 33027, US |
Address: | 233-235 HIBISCUS AVE, LAUDERDALE BY THE SEA, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN DUNG | Manager | 3600 sw 141st ave, MIRAMAR, FL, 33027 |
NGUYEN DUNG | Agent | 3600 sw 141st ave, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | NGUYEN, DUNG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 233-235 HIBISCUS AVE, LAUDERDALE BY THE SEA, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 3600 sw 141st ave, MIRAMAR, FL 33027 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000621120 | TERMINATED | 1000000761525 | BROWARD | 2017-11-01 | 2037-11-07 | $ 7,675.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
REINSTATEMENT | 2023-01-17 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State