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. |
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 |
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 |
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 | - | - |
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