Entity Name: | SPF PGA DESIGN CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPF PGA DESIGN CENTER, 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: | 23 Dec 2013 (11 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L13000176193 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 201 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILES PROPERTY FUND, LP | Managing Member | 201 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
FRANK, WEINBERG & BLACK, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 201 E. LAS OLAS BOULEVARD, STE 1200, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 201 E. LAS OLAS BOULEVARD, STE 1200, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-24 | 7805 SW 6TH COURT, C/O DAVID BLACK, ESQ., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | FRANK WEINBERG & BLACK P.L. | - |
LC STMNT OF RA/RO CHG | 2018-10-24 | - | - |
LC STMNT OF RA/RO CHG | 2016-01-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
CORLCRACHG | 2018-10-24 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-09 |
CORLCRACHG | 2016-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State