Entity Name: | 2401 FRIST REALTY ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2401 FRIST REALTY ASSOCIATES, 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: | 20 May 2004 (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: | L04000038417 |
FEI/EIN Number |
201404569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3215 S Ocean Blvd, Highland Beach, FL, 33487, US |
Address: | 3215 S. OCEAN BLVD, HIGHLAND BEACH, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNINO ANTHONY S | Managing Member | 3215 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487 |
Parisi Theodora | Managing Member | 6748 Cobia Circle, Boynton Beach, FL, 33437 |
Mannino Anthony J | Managing Member | 5884 Morningstar Circle, Delray Beach, FL, 33484 |
MANNINO ANTHONY S | Agent | 3215 S Ocean Blvd, HIGHLAND BEACH, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-06 | 3215 S. OCEAN BLVD, APT 405, HIGHLAND BEACH, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2019-11-06 | 3215 S. OCEAN BLVD, APT 405, HIGHLAND BEACH, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-06 | 3215 S Ocean Blvd, Apt 405, HIGHLAND BEACH, FL 33487 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2004-07-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-09 |
AMENDED ANNUAL REPORT | 2019-11-10 |
AMENDED ANNUAL REPORT | 2019-11-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State