Entity Name: | CONGRESS PARK OFFICE CONDOS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONGRESS PARK OFFICE CONDOS, L.L.C. 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: | 15 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000084171 |
FEI/EIN Number |
731727174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3839 NW Boca Raton Blvd, SUITE 200, BOCA RATON, FL, 33431, US |
Mail Address: | PO BOX 810996, BOCA RATON, FL, 33481-0996, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS JEFFREY H | Managing Member | PO BOX 810996, BOCA RATON, FL, 334810996 |
GALEL YORAM | Auth | 1825 NW Corporate Blvd, BOCA RATON, FL, 33431 |
BLOOM JONATHAN ESQ. | Agent | 2295 CORPORATE BLVD., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 3839 NW Boca Raton Blvd, SUITE 200, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2014-07-29 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 3839 NW Boca Raton Blvd, SUITE 200, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Reinstatement | 2014-07-29 |
Admin. Diss. for Reg. Agent | 2014-06-11 |
ANNUAL REPORT | 2014-04-24 |
Reg. Agent Resignation | 2014-01-30 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State