Search icon

REDAVI LAKEVIEW, LLC - Florida Company Profile

Company Details

Entity Name: REDAVI LAKEVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

REDAVI LAKEVIEW, 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: 04 Sep 2015 (9 years ago)
Date of dissolution: 03 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L15000152024
FEI/EIN Number 47-5053279

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

Mail Address: 175 SW 7TH STREET, SUITE 2307, MIAMI, FL 33130
Address: 12430-12444 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE, DANIEL Agent 175 SW 7TH STREET, SUITE 2307, MIAMI, FL 33130
PONCE, RENE Manager 175 SW 7TH STREET, SUITE 2307 MIAMI, FL 33130
PONCE, DANIEL Manager 175 SW 7TH STREET, SUITE 2307 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF MAILING ADDRESS 2024-04-17 12430-12444 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2024-04-17 PONCE, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 175 SW 7TH STREET, SUITE 2307, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 12430-12444 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -
LC AMENDMENT 2015-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State