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