Search icon

FONTAINEBLEAU CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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