Entity Name: | 3328 S.W. 46TH AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3328 S.W. 46TH AVENUE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Aug 2003 (22 years ago) |
Date of dissolution: | 24 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | L03000028501 |
FEI/EIN Number |
200670727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 306 SE 6TH STREET, DANIA, FL, 33004, US |
Address: | 306 SE 6th Street, DANIA, FL, 33004, UN |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUCCILE PATRICIA | Manager | 306 SE 6TH STREET, DANIA, FL, 33004 |
Fuccile Patricia | Agent | 306 SE 6TH STREET, DANIA, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 306 SE 6th Street, DANIA, FL 33004 UN | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 306 SE 6th Street, DANIA, FL 33004 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 306 SE 6TH STREET, DANIA, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | Fuccile, Patricia | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000459720 | TERMINATED | 1000000278357 | BROWARD | 2012-05-25 | 2032-05-30 | $ 4,123.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State