Search icon

LE PARC 806, LLC - Florida Company Profile

Company Details

Entity Name: LE PARC 806, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE PARC 806, 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000056266
FEI/EIN Number 38-3976347

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

Address: 21239 NE 31 AV AVENTURA,, Aventura, FL, 33180, US
Mail Address: 21239 NE 31 AV, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGOT DANIEL Manager RES. CIMA REAL APT 31. MANZANARES, CARACAS, DC, 1080
RODRIGUEZ JESUS Manager URB SANTA SOFIA OFICINA 102, CARACAS, DC, 1080
BARROETA INES Manager URB LAS MERCEDES, CALLE CALIFORNIA #7, CARACAS, DC, 1080
Ragot Daniel P Agent 21239 NE 31 AV AVENTURA, FL 33180 US, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 21239 NE 31 AV AVENTURA,, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Ragot, Daniel P -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 21239 NE 31 AV AVENTURA, FL 33180 US, Aventura, FL 33180 -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-28 21239 NE 31 AV AVENTURA,, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-01-23
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State