Search icon

138 SAN MARCO DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 138 SAN MARCO DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

138 SAN MARCO DRIVE, 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: 17 Nov 2000 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L00000014465
FEI/EIN Number 651061685

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

Address: 6800 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487
Mail Address: 6800 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL MARC Manager 6800 BROKEN SOUND PKWY, BOCA RATON, FL, 33487
Bell Leslie Auth 6800 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487
BELL MARC Agent 6800 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 6800 BROKEN SOUND PKWY NW, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2020-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 6800 BROKEN SOUND PKWY NW, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-04-20 6800 BROKEN SOUND PKWY NW, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-04-20 BELL, MARC -
REINSTATEMENT 2004-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-12-22
CORLCRACHG 2020-04-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State