Entity Name: | 800 SOUTH FEDERAL HIGHWAY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
800 SOUTH FEDERAL HIGHWAY, 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: |
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: | 14 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L00000007165 |
FEI/EIN Number |
651017972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 S. FEDERAL HWY., HOLLYWOOD, FL, 33020 |
Mail Address: | 800 S. FEDERAL HWY., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULETTE VITALE TRUST 6/10/11 | Treasurer | 800 S. FEDERAL HWY., HOLLYWOOD, FL, 33020 |
PHYLLIS R MILLER TRUST 2/3/11 | Treasurer | 800 S. FEDERAL HWY., HOLLYWOOD, FL, 33020 |
Vitale Greg | Manager | 800 S. FEDERAL HWY., HOLLYWOOD, FL, 33020 |
VITALE GREGORY | Agent | 800 S. FEDERAL HWY., HOLLYWOOD, FL, 33020 |
Miller Leonard E | Manager | 800 S. FEDERAL HWY., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-19 | 800 S. FEDERAL HWY., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2001-03-19 | 800 S. FEDERAL HWY., HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-19 | 800 S. FEDERAL HWY., HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-11-30 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State