Search icon

PROPIEDADES DULCE VIDA, LLC - Florida Company Profile

Company Details

Entity Name: PROPIEDADES DULCE VIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPIEDADES DULCE VIDA, 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L15000129586
FEI/EIN Number 47-4672708

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

Address: 4020 W Palm Aire Dr, Pompano Beach, FL, 33069, US
Mail Address: 4020 W Palm Aire Dr, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON KENT D Manager 4020 W Palm Aire Dr, Pompano Beach, FL, 33069
HUNTER ROBERT M Manager 4020 W Palm Aire Dr, Pompano Beach, FL, 33069
HUNTER ROBERT M Agent 4020 W Palm Aire Dr, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 4020 W Palm Aire Dr, 504, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-01-04 4020 W Palm Aire Dr, 504, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 4020 W Palm Aire Dr, 504, Pompano Beach, FL 33069 -
LC AMENDMENT 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 HUNTER, ROBERT M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
LC Amendment 2017-04-24
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State