Search icon

SYMPHONY BUILDERS AT THE BREEZES, LLC - Florida Company Profile

Company Details

Entity Name: SYMPHONY BUILDERS AT THE BREEZES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYMPHONY BUILDERS AT THE BREEZES, 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 02 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L99000008971
FEI/EIN Number 650968387

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

Address: 10100 NW 33RD STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 10100 NW 33RD STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHENBERG LARRY Agent 1700 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
JCR MANAGEMENT AT THE BREEZES, LLC Manager -

Events

Event Type Filed Date Value Description
MERGER 2022-12-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L22000147162. MERGER NUMBER 500000233325
LC AMENDMENT 2022-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 1700 N UNIVERSITY DRIVE, SUITE 302, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2013-01-17 ROTHENBERG, LARRY -
LC AMENDMENT 2012-10-04 - -
CHANGE OF MAILING ADDRESS 2009-03-23 10100 NW 33RD STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 10100 NW 33RD STREET, CORAL SPRINGS, FL 33065 -
AMENDMENT 1999-12-29 - -

Documents

Name Date
LC Amendment 2022-11-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State