Search icon

4000 N FEDERAL HWY, LLC. - Florida Company Profile

Company Details

Entity Name: 4000 N FEDERAL HWY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4000 N FEDERAL HWY, 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: 29 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: L03000027794
FEI/EIN Number 200117893

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

Address: 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
Mail Address: 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODIS GEORGE Managing Member 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301
RHODIS FRANCHESCA Manager 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301
Rhodis Christine Managing Member 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301
RHODIS FRANCHESCA E Agent 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-06 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2012-12-19 - -
REGISTERED AGENT NAME CHANGED 2012-12-19 RHODIS, FRANCHESCA ESQ. -
PENDING REINSTATEMENT 2012-10-30 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State