Search icon

5283 LAKE WORTH RD LLC - Florida Company Profile

Company Details

Entity Name: 5283 LAKE WORTH RD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5283 LAKE WORTH RD LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Oct 2000 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L00000013046
FEI/EIN Number 651112810

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

Address: 110 Spoonbill Road, MANALAPAN, FL, 33462, US
Mail Address: 110 Spoonbill Road, MANALAPAN, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBENANTE ANGELO Manager 160 Periwinkle Drive, Hypoluxo, FL, 33462
ABBENANTE RAFFAELE Member 1401 LANDS END RD, MANALAPAN, FL
Abbenante Raffaele Agent 1401 LANDS END, MANALAPAN, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 110 Spoonbill Road, MANALAPAN, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 110 Spoonbill Road, MANALAPAN, FL 33462 -
LC NAME CHANGE 2018-05-14 5283 LAKE WORTH RD LLC -
LC AMENDMENT 2017-06-14 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 Abbenante, Raffaele -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 1401 LANDS END, MANALAPAN, FL 33462 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-02 - -
PENDING REINSTATEMENT 2014-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
LC Name Change 2018-05-14
ANNUAL REPORT 2018-04-12
LC Amendment 2017-06-14
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State