Search icon

2272 OKEECHOBEE BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 2272 OKEECHOBEE BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2272 OKEECHOBEE BOULEVARD, 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: 30 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2003 (22 years ago)
Document Number: L01000020956
FEI/EIN Number 900030480

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

Address: 2693 Starwood Ct, West Palm Beach, FL, 33406, US
Mail Address: 2693 Starwood Ct, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANGISKAKIS PETER Managing Member 2693 STARWOOD COURT, WEST PALM BEACH, FL, 33406
FRAGISKAKIS SPIRO Managing Member 2693 STARWOOD COURT, WEST PALM BEACH, FL, 33406
RICHARDSON KEVIN P Agent 1401 FORUM WAY, STE 710, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 1401 FORUM WAY, STE 710, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 2693 Starwood Ct, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2013-03-22 2693 Starwood Ct, West Palm Beach, FL 33406 -
REGISTERED AGENT NAME CHANGED 2010-03-26 RICHARDSON, KEVIN PA -
REINSTATEMENT 2003-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State