Search icon

SHOPS OF 26TH STREET, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHOPS OF 26TH STREET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOPS OF 26TH STREET, 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: 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: 16 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L04000091014
FEI/EIN Number 202481787

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

Address: 3300 NORTH FEDERAL HIGHWAY, SUITE 250, FORT LAUDERDALE, FL, 33306, US
Mail Address: 3300 NORTH FEDERAL HIGHWAY, SUITE 250, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GARY L Manager PO BOX 550638, FT. LAUDERDALE, FL, 33355
NEAL TIMOTHY P Manager 3300 NORTH FEDERAL HIGHWAY SUITE 250, FORT LAUDERDALE, FL, 33306
BROWN GARY E Agent 3300 N Federal Hwy, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-31 BROWN, GARY ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 3300 N Federal Hwy, 250, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 3300 NORTH FEDERAL HIGHWAY, SUITE 250, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2006-03-29 3300 NORTH FEDERAL HIGHWAY, SUITE 250, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-03-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State