Search icon

235 HIBISCUS BEACH VILLAS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
NGUYEN DUNG Manager 3600 sw 141st ave, MIRAMAR, FL, 33027
NGUYEN DUNG Agent 3600 sw 141st ave, MIRAMAR, FL, 33027

Events

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 -

Debts

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

Documents

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