Search icon

LAUDERDALE LAKES MALL, LLC - Florida Company Profile

Company Details

Entity Name: LAUDERDALE LAKES MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M00000001793
FEI/EIN Number 134133887

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

Address: % URBANAMERICA, L.P., 30 BROAD STREET, 31ST FLOOR, NEW YORK, NY, 10004
Mail Address: % URBANAMERICA, L.P., 30 BROAD STREET, 31ST FLOOR, NEW YORK, NY, 10004
Place of Formation: DELAWARE

Key Officers & Management

Name Role
URBANAMERICA, L.P. Managing Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042137 PINE HAVEN RV MHP EXPIRED 2010-05-13 2015-12-31 - 175 US ALTERNATE 19 SOUTH, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2005-12-29 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-05-12 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000063073 TERMINATED 1000000005176 37607 165 2004-06-07 2009-06-16 $ 3,280.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-05-24
REINSTATEMENT 2005-12-29
REINSTATEMENT 2004-05-12
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-05-29
Foreign Limited 2000-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State