Inactive
Updated 3/18/2025 2:31:15 AM

915 Ponce De Leon Dr LLC

915 Ponce De Leon Dr LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 19, 2022, under the Florida Department Of State’s registration number L22000185563. It is currently listed as an inactive entity and FEI/EIN number is 88-3136416.

The principal and mailing address of 915 Ponce De Leon Dr LLC is 6900 E Camelback Rd Ste#860, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Niederdrenk, Patrick from Scottsdale AZ, holding the position of Manager; Schopen De Melo, Maximilian from Scottsdale AZ, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, Schopen De Melo, Maximilian serves as the registered agent for the company, located at 1605 Se 10th St, Ft Lauderdale, FL 33316, handling all compliance and official matters for company.

On January 13, 2023, the company has filed the latest annual report.

Filing information

Company Name 915 Ponce De Leon Dr LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L22000185563
FEI/EIN Number 88-3136416
Date Filed April 19, 2022
Company Age 3 years
Effective Date 4/15/2022
State AZ
Status Inactive
Last Event VOLUNTARY DISSOLUTION
Event Date Filed 1/5/2024
Event Effective Date 1/5/2024

The data on 915 Ponce De Leon Dr LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/18/2025.

Contact details

Principal Address

6900 E Camelback Rd Ste#860
Scottsdale, AZ 85251

Mailing Address

6900 E Camelback Rd Ste#860
Scottsdale, AZ 85251

Registered Agent Name & Address

Schopen De Melo, Maximilian
1605 Se 10th St
Ft Lauderdale, FL 33316

Authorized Person(s) Details

Niederdrenk, Patrick
6900 E Camelback Rd Ste#860
Scottsdale, AZ 85251
Schopen De Melo, Maximilian
6900 E Camelback Rd Ste#860
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type VOLUNTARY DISSOLUTION
Filed Date 1/5/2024
Effective Date 1/5/2024
Description
Event Type LC AMENDMENT AND NAME CHANGE
Filed Date 6/17/2022
Effective Date
Description OLD NAME WAS : 1605 SE 10TH ST LLC

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/13/2023

Document Images