Search icon

FARRINGTON APARTMENTS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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