Entity Name: | 3711 OCEAN SOUTH-3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3711 OCEAN SOUTH-3, 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. |
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 Apr 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Oct 2014 (11 years ago) |
Document Number: | L03000013118 |
FEI/EIN Number |
06-1401296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 555 TAYLOR ROAD, ENFIELD, CT, 06082, US |
Address: | 3711 SO. OCEAN BOULEVARD, UNIT 3, HIGHLAND BEACH, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONACCI FRANK M | Manager | 555 TAYLOR ROAD, ENFIELD, CT, 06082 |
ANTONACCI GUY | Manager | 555 TAYLOR ROAD, ENFIELD, CT, 06082 |
COHEN EDWARD B | Agent | 54 SW BOCA RATON BOULEVARD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 3711 SO. OCEAN BOULEVARD, UNIT 3, HIGHLAND BEACH, FL 33487 | - |
LC AMENDMENT | 2014-10-08 | - | - |
REINSTATEMENT | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State