Search icon

CONGRESS PARK OFFICE CONDOS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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