Search icon

LINCOLN GARDENS PHASE THREE MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: LINCOLN GARDENS PHASE THREE MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINCOLN GARDENS PHASE THREE MANAGER, 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: 21 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000247714
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 Tigertail Ave, MIAMI, FL, 33133, US
Mail Address: 2850 Tigertail Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JMP INVESTOR, LLC Manager -
PEREZ JORGE M President 2850 Tigertail Ave, MIAMI, FL, 33133
ALLEN MATTHEW J Vice President 2850 Tigertail Ave, MIAMI, FL, 33133
HOYOS JEFFERY Vice President 2850 Tigertail Ave, MIAMI, FL, 33133
HOYOS JEFFERY Treasurer 2850 Tigertail Ave, MIAMI, FL, 33133
HOYOS JEFFERY Secretary 2850 Tigertail Ave, MIAMI, FL, 33133
MILO ALBERTO JR. Vice President 2850 Tigertail Ave, MIAMI, FL, 33133
DEL POZZO TONY Vice President 2850 Tigertail Ave, MIAMI, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-07 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State