Entity Name: | LL FOREST RIDGE PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LL FOREST RIDGE PROPERTY, 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: | 17 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2024 (4 months ago) |
Document Number: | L14000043529 |
FEI/EIN Number |
46-5392037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 SW 97th Lane, Davie, FL, 33324, US |
Mail Address: | 2100 SW 97th Lane, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lloyd Bayer V | Agent | 2100 SW 97th Lane, Davie, FL, 33324 |
Double L Holdings L.L.C. | Authorized Member | 2100 SW 97th Lane, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-09 | Lloyd, Bayer Vincent | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-02 | 2100 SW 97th Lane, Davie, FL 33324 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-09 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-09-08 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State