Search icon

CT8000 FEDERAL HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: CT8000 FEDERAL HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT8000 FEDERAL HIGHWAY, 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: 27 Nov 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L01000020404
FEI/EIN Number 651155142

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

Address: 8000 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL, 33487-1620
Mail Address: 8000 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL, 33487-1620
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECCIA JOSEPH W Managing Member 8000 N. FEDERAL HWY, THIRD FLOOR, BOCA RATON, FL, 33487
BULMAN RICHARD Agent C/O SACHS SAX & KLEIN PA 301 YAMATO RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-14 - -
REGISTERED AGENT NAME CHANGED 2004-12-14 BULMAN, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 8000 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL 33487-1620 -
CHANGE OF MAILING ADDRESS 2002-05-14 8000 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL 33487-1620 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 C/O SACHS SAX & KLEIN PA 301 YAMATO RD, NORTHERN TRUST PLAZA, STE 4150, BOCA RATON, FL 33431 -

Documents

Name Date
Reg. Agent Resignation 2006-08-29
REINSTATEMENT 2004-12-14
ANNUAL REPORT 2003-08-13
ANNUAL REPORT 2002-05-14
Florida Limited Liabilites 2001-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State