Entity Name: | FARRINGTON APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FARRINGTON APARTMENTS, 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: | 17 Sep 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000068300 |
FEI/EIN Number |
201669744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2738 ROOSEVELT BOULEVARD, CLEARWATER, FL, 33760 |
Mail Address: | 4 NEW KING STREET, SUITE 100, WHITE PLAINS, NY, 10604 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B&C CORPORATE SERVICES OF CENTRAL FLORIDA | Agent | 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
BENEROFE ANDREW R | Manager | 4 NEW KING STREET, STE 100, WHITE PLAINS, NY, 10604 |
RICHELSON ERIC | Manager | 4 NEW KING STREET, STE 100, WHITE PLAINS, NY, 10604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-16 | B&C CORPORATE SERVICES OF CENTRAL FLORIDA | - |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 2738 ROOSEVELT BOULEVARD, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-03 | 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-04 | 2738 ROOSEVELT BOULEVARD, CLEARWATER, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State