Search icon

SANTINA REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: SANTINA REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTINA REAL ESTATE 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: 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: 25 Aug 2014 (11 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L14000132768
FEI/EIN Number 47-3614122

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10690 NW 14TH ST, PLANTATION, FL, 33322, US
Mail Address: 10690 NW 14TH ST, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE DARWIN D Manager 10690 NW 14TH ST, PLANTATION, FL, 33322
FLORES CRISTINA M Manager 13 Jacaranda drive, PLANTATION, FL, 33324
JOSE DARWIN D Agent 10690 NW 14TH ST, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 10690 NW 14TH ST, APT 134, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 10690 NW 14TH ST, APT 134, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2020-12-30 10690 NW 14TH ST, APT 134, PLANTATION, FL 33322 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 JOSE, DARWIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-03
Florida Limited Liability 2014-08-25

Date of last update: 03 May 2025

Sources: Florida Department of State