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. |
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 |
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 |
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 | - | - |
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 |
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