Entity Name: | 3131 ERIE BLVD EAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3131 ERIE BLVD EAST, 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: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000055742 |
FEI/EIN Number |
100346315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 SE 12th Street, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 1500 SE 12th Street, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHEN P | Managing Member | 1500 SE 12th Street, FORT LAUDERDALE, FL, 33316 |
SMITH STEPHEN P | Agent | 1500 SE 12th Street, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 1500 SE 12th Street, 2B, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 1500 SE 12th Street, 2B, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2015-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | SMITH, STEPHEN P | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 1500 SE 12th Street, 2B, FORT LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-01-09 |
ANNUAL REPORT | 2012-02-11 |
REINSTATEMENT | 2011-12-15 |
REINSTATEMENT | 2010-02-22 |
ANNUAL REPORT | 2008-02-13 |
REINSTATEMENT | 2007-10-16 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-05-10 |
ANNUAL REPORT | 2004-05-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State