Search icon

3618 LANTANA ROAD PARTNERS LLC

Company Details

Entity Name: 3618 LANTANA ROAD PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2003 (22 years ago)
Date of dissolution: 18 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2020 (5 years ago)
Document Number: L03000000438
FEI/EIN Number 412077881
Address: 2290 10th Ave North, LAKE WORTH, FL, 33461, US
Mail Address: 2290 10th Ave North, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930032H3W67XYBH834 L03000000438 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Robbins, Steven Esq, 2047 Palm Beach Lakes Boulevard, Suite 200, West Palm Beach, US-FL, US, 33409
Headquarters C/O Robbins, Steven Esq, 2047 Palm Beach Lakes Boulevard, Suite 200, West Palm Beach, US-FL, US, 33409

Registration details

Registration Date 2013-09-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000000438

Agent

Name Role Address
Salpeter Gitkin, LLP Agent One East Broward Boulevard, Fort Lauderdale, FL, 33301

Managing Member

Name Role Address
Krost Stuart BM.D. Managing Member 3618 LANTANA RD, STE 100, LAKE WORTH, FL, 334622246

Manager

Name Role Address
Krost Stuart BM.D. Manager 3618 LANTANA ROAD, STE 100, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 2290 10th Ave North, Suite 201, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2019-04-01 2290 10th Ave North, Suite 201, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 One East Broward Boulevard, Suite 1500, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2014-01-22 Salpeter Gitkin, LLP No data
CANCEL ADM DISS/REV 2008-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000285149 TERMINATED 1000000089221 22809 1093 2008-08-14 2028-08-27 $ 1,139.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-18
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State