Search icon

1021 NE 8TH AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1021 NE 8TH AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1021 NE 8TH AVENUE, L.L.C. 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: 10 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L02000033061
FEI/EIN Number 412077445

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

Address: 1021 NE 8TH AVENUE, DELRAY BEACH, FL, 33483
Mail Address: 362 CAMINO DE LAS COLINAS, REDOND BEACH, CA, 90277
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS AURELIO C Managing Member 1021 NE 8TH AVENUE, DELRAY BEACH, FL, 33483
MOTTA GISELE Managing Member 1021 NE 8TH AVENUE, DELRAY BEACH, FL, 33483
MARTINS AURELIO Agent 8461 Lake Worth Road, DELRAY BEACH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 8461 Lake Worth Road, 245, DELRAY BEACH, FL 33467 -
REINSTATEMENT 2021-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-16 MARTINS, AURELIO -
CHANGE OF MAILING ADDRESS 2009-04-13 1021 NE 8TH AVENUE, DELRAY BEACH, FL 33483 -
AMENDMENT 2003-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State