Search icon

FLORIDA DEVELOPMENT GROUP,LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA DEVELOPMENT GROUP,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA DEVELOPMENT GROUP,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: 28 Sep 2015 (9 years ago)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L15000165412
FEI/EIN Number APPLIED FOR

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

Address: 1200 N FEDERAL HWY, BOCA RATON, FL, 33432, US
Mail Address: 1200 N FEDERAL HWY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IERMAKOV VLADYSLAV President 1200 N FEDERAL HWY, BOCA RATON, FL, 33432
YERMAKOV YEVGENY Manager 1200 N FEDERAL HWY, BOCA RATON, FL, 33432
BUTKEVYCH GENNADIH Manager 1200 N FEDERAL HWY, BOCA RATON, FL, 33432
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-17 - -
CHANGE OF MAILING ADDRESS 2020-05-13 1200 N FEDERAL HWY, STE 200, BOCA RATON, FL 33432 -
LC AMENDMENT 2020-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1200 N FEDERAL HWY, STE 200, BOCA RATON, FL 33432 -
LC AMENDMENT 2020-04-06 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-17
ANNUAL REPORT 2020-06-21
LC Amendment 2020-05-13
LC Amendment 2020-04-06
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
Florida Limited Liability 2015-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State