Search icon

3700 BUILDING, LLC

Company Details

Entity Name: 3700 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000022204
FEI/EIN Number 200901125
Address: 3702 WASHINGTON STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3702 WASHINGTON STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stauber Marshall Agent 3702 WASHINGTON STREET, HOLLYWOOD, FL, 33021

Managing Member

Name Role Address
SOFFER ARIEL Dr. Managing Member 1240 HARBOR COURT, HOLLYWOOD, FL, 33019
STAUBER MARSHALL Dr. Managing Member 3702 WASHINGTON STREET, # 101, HOLLYWOOD, FL, 33021
LINZER DOV Dr. Managing Member 302 NW 179TH AVE., # 102, PEMBROKE PINES, FL, 33028
IBRAHIM BASSEL Dr. Managing Member 2591 SW 102nd Avenue, Davie, FL, 33324
SPILLER DENNIS Dr. Managing Member 3702 WASHINGTON STREET,# 404, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-01 3702 WASHINGTON STREET, 101, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3702 WASHINGTON STREET, 101, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 Stauber, Marshall No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 3702 WASHINGTON STREET, 101, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000307851 TERMINATED 1000000091219 45677 1049 2008-09-12 2028-09-17 $ 6,784.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State