Search icon

WASHINGTON GARDENS PLANTATION, LLC - Florida Company Profile

Company Details

Entity Name: WASHINGTON GARDENS PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASHINGTON GARDENS PLANTATION, 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: 02 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000147597
FEI/EIN Number 47-5008748

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

Address: 1228 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 1228 ALTON ROAD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D1CZEFCLOEZ331 L15000147597 US-FL GENERAL ACTIVE 2015-09-02

Addresses

Legal C/O RESNICK, JAMES, 1228 ALTON ROAD, MIAMI BEACH, US-FL, US, 33139
Headquarters 1228 Alton Road, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2015-10-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000147597

Key Officers & Management

Name Role Address
WASHINGTON GARDENS NO. TWO, INC. Authorized Member -
RESNICK JAMES Manager 1228 ALTON ROAD, MIAMI BEACH, FL, 33139
RESNICK JAMES Agent 1228 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-15
Florida Limited Liability 2015-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State