Search icon

280 ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: 280 ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

280 ESTATES, 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: 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: 31 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L01000008846
FEI/EIN Number 651109577

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

Address: 5801 CONGRESS AVE., BOCA RATON, FL, 33487
Mail Address: 5801 CONGRESS AVE., BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF STEVEN Manager 5801 CONGRESS AVE., BOCA RATON, FL, 33487
SIEMENS RICHARD Manager 5801 CONGRESS AVE., BOCA RATON, FL, 33487
Mombach Boyle Hardin and Simmons PA Agent 500 East Broward Blvd, Ft Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 500 East Broward Blvd, Suite 1950, Ft Lauderdale, FL 33394 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Mombach Boyle Hardin and Simmons PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 5801 CONGRESS AVE., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2004-02-23 5801 CONGRESS AVE., BOCA RATON, FL 33487 -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State