Search icon

626 & 825 SOUTH FEDERAL, LLC - Florida Company Profile

Company Details

Entity Name: 626 & 825 SOUTH FEDERAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

626 & 825 SOUTH FEDERAL, 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: 06 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L02000023145
FEI/EIN Number 611424621

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

Address: 280 Technology Parkway, Norcross, GA, 30092, US
Mail Address: P.O. BOX 1888, WEST PALM BEACH, FL, 33402
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villari William J Member 280 Technology Parkway, Norcross, GA, 30092
SADER ROBERT L Agent 224 Commerical Blvd., LAUDERDALE by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Krasker, Paul A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 1615 Forum Place, 5th Floor, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 280 Technology Parkway, Suite 100, Norcross, GA 30092 -
REINSTATEMENT 2023-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2007-12-20 280 Technology Parkway, Suite 100, Norcross, GA 30092 -
CANCEL ADM DISS/REV 2007-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-08-23
AMENDED ANNUAL REPORT 2018-11-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State