Entity Name: | 2600 GLADES INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2600 GLADES INVESTMENTS 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: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000051583 |
FEI/EIN Number |
201510806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 NAUTICA DRIVE, WESTON, FL, 33327, US |
Mail Address: | 999 NAUTICA DRIVE, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FADEL SALOMON | Manager | 999 NAUTICA DRIVE, WESTON, FL, 33327 |
FADEL SALOMON M | Agent | 999 NAUTICA DRIVE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 999 NAUTICA DRIVE, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 999 NAUTICA DRIVE, WESTON, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 999 NAUTICA DRIVE, WESTON, FL 33327 | - |
REINSTATEMENT | 2017-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | FADEL, SALOMON MGR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-24 |
REINSTATEMENT | 2012-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State