Search icon

GOLFVIEW APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GOLFVIEW APARTMENTS, 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: 08 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M12000001336
Address: 1066 Woodward Avenue, Detroit, MI, 48226, US
Mail Address: 1066 Woodward Avenue, Detroit, MI, 48226, US
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800HJKVQDAZMWIQ32 M12000001336 US-FL GENERAL ACTIVE -

Addresses

Legal C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324

Registration details

Registration Date 2014-05-28
Last Update 2020-08-14
Status LAPSED
Next Renewal 2017-05-21
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As M12000001336

Key Officers & Management

Name Role Address
CT CORPORATE SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
GOLFVIEW APARTMENTS HOLDINGS, LLC Member 1066 Woodward Avenue, Detroit, MI, 48226

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-06-29 - -
REGISTERED AGENT NAME CHANGED 2018-06-29 CT CORPORATE SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1066 Woodward Avenue, Detroit, MI 48226 -
CHANGE OF MAILING ADDRESS 2016-04-21 1066 Woodward Avenue, Detroit, MI 48226 -
REINSTATEMENT 2014-10-10 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-18 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
CORLCRACHG 2018-06-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
Reinstatement 2014-10-10
REINSTATEMENT 2013-10-18
Foreign Limited 2012-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State