Search icon

THE VILLAS AT LAUDERHILL L.L.C. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT LAUDERHILL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VILLAS AT LAUDERHILL L.L.C. 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: 06 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L99000004872
FEI/EIN Number 650939364

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

Address: 1549 NE 123RD STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB FRANCIS Managing Member 14340 BISCAYNE BLVD, N MIAMI, FL, 33181
JACOBI BENJAMIN ESQ. Agent 1313 NE 125 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-06 1549 NE 123RD STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-10 1313 NE 125 ST, 101, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2011-04-10 JACOBI, BENJAMIN, ESQ. -
REINSTATEMENT 2010-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-26 1549 NE 123RD STREET, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000102009 LAPSED COSO 09-006615 (62) BROWARD COUNTY COURT 2010-06-03 2016-02-18 $8,760.65 WESTPORT INSURANCE CORPORATION, 5200 METCALF AVE., OVERLAND PARK, KS 66202
J10000267531 ACTIVE 1000000146599 BROWARD 2009-10-30 2030-02-16 $ 815.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2015-08-20
ANNUAL REPORT 2015-03-08
REINSTATEMENT 2014-06-05
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-10
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2007-01-04
LC Amendment 2006-08-04
ANNUAL REPORT 2006-01-13
Amendment 2005-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State