Entity Name: | FONTAINEBLEAU CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FONTAINEBLEAU CONSTRUCTION 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: | 23 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Feb 2019 (6 years ago) |
Document Number: | L14000100399 |
FEI/EIN Number |
47-1237483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19950 WEST COUNTRY CLUB DR., 10TH FLOOR, AVENTURA, FL, 33180, US |
Mail Address: | 19950 WEST COUNTRY CLUB DR., 10TH FLOOR, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFFER JEFFREY | Manager | 19950 WEST COUNTRY CLUB DR, 10TH FLOOR, AVENTURA, FL, 33180 |
CT Corporation System | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078400 | TURNBERRY CONSTRUCTION | EXPIRED | 2014-07-30 | 2019-12-31 | - | 19950 W. COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-16 | CT Corporation System | - |
LC AMENDMENT AND NAME CHANGE | 2019-02-25 | FONTAINBLEAU CONSTRUCTION LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-27 |
LC Amendment and Name Change | 2019-02-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State