Search icon

1400 ALLENDALE LLC - Florida Company Profile

Company Details

Entity Name: 1400 ALLENDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1400 ALLENDALE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: L04000048178
FEI/EIN Number 562648519

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CORNERSTONE REALTY, INC., 8233 GATOR LANE, SUITE 18, WEST PALM BEACH, FL, 33411
Mail Address: C/O CORNERSTONE REALTY, INC., 8233 GATOR LANE, SUITE 18, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT FREDERICK J Managing Member 8233-18 GATOR LANE, WEST PALM BEACH, FL, 33415
SCHMIDT FREDERICK J Agent 8233 GATOR LANE, SUIT 18, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
AMENDMENT 2004-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-15 C/O CORNERSTONE REALTY, INC., 8233 GATOR LANE, SUITE 18, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2004-11-15 C/O CORNERSTONE REALTY, INC., 8233 GATOR LANE, SUITE 18, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2004-11-15 SCHMIDT, FREDERICK J -
REGISTERED AGENT ADDRESS CHANGED 2004-11-15 8233 GATOR LANE, SUIT 18, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State