Search icon

AZALEA GARDENS, LLC - Florida Company Profile

Company Details

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

AZALEA GARDENS, 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: 24 Nov 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L98000002857
FEI/EIN Number 650886358

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

Address: 3107 NE 40TH COURT, FORT LAUDERDALE, FL, 33308, US
Mail Address: 100 Base Avenue East, Venice, FL, 34208, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GREG Manager 3107 NE 40TH COURT, FORT LAUDERDALE, FL, 33308
ANDERSON GREG A Agent 3107 NE 40 COURT, FORTLAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 3107 NE 40TH COURT, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 ANDERSON, GREG AESQ -
CHANGE OF MAILING ADDRESS 2016-10-18 3107 NE 40TH COURT, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 3107 NE 40 COURT, FORTLAUDERDALE, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2009-07-06 AZALEA GARDENS, LLC -
REINSTATEMENT 2001-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-09-08
LC Amendment and Name Change 2009-07-06
ANNUAL REPORT 2008-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State