Entity Name: | 354 SOUTH BEACH ROAD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
354 SOUTH BEACH ROAD, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2000 (25 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jan 2012 (13 years ago) |
Document Number: | L00000004085 |
FEI/EIN Number |
223739365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ANTHONY F. VITIELLO, ESQ., C/O CONNELL FOL, 56 LIVINGSTON AVE., ROSELAND, NJ, 07068, US |
Mail Address: | ANTHONY F. VITIELLO, ESQ., C/O CONNELL FOL, 56 LIVINGSTON AVE., ROSELAND, NJ, 07068, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMPNER JAMES | Manager | LSH PARTNERS LLC, NEW YORK, NY, 10022 |
GAYLORD MARC REsq. | Agent | 12000 SE DIXIE HIGHWAY, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | ANTHONY F. VITIELLO, ESQ., C/O CONNELL FOLEY LLP, 56 LIVINGSTON AVE., ROSELAND, NJ 07068 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | ANTHONY F. VITIELLO, ESQ., C/O CONNELL FOLEY LLP, 56 LIVINGSTON AVE., ROSELAND, NJ 07068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 12000 SE DIXIE HIGHWAY, HOBE SOUND, FL 33455 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | GAYLORD, MARC R, Esq. | - |
LC AMENDMENT | 2012-01-13 | - | - |
LC AMENDMENT | 2011-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State