Search icon

3700 34TH STREET LLC - Florida Company Profile

Company Details

Entity Name: 3700 34TH STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3700 34TH STREET 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000092837
FEI/EIN Number 202097032

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

Address: 1921 S. DIXIE HWY, WEST PALM BEACH, FL, 33401, US
Mail Address: 1921 S. DIXIE HWY, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSINSKY MATHIEU P Manager 7 LAGOMAR ROAD, PALM BEACH, FL, 33480
SELIGMAN ADAM RESQ Agent WARD DAMON PL, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMND STMNT OF AUTHORITY 2018-12-12 - -
CHANGE OF MAILING ADDRESS 2018-12-12 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401 -
LC STMNT OF AUTHORITY 2018-06-08 - -
LC CAN STMNT OF AUTHORITY 2018-04-04 - -
LC AMND STMNT OF AUTHORITY 2018-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-06 WARD DAMON PL, 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
LC STMNT OF RA/RO CHG 2016-10-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-06 SELIGMAN, ADAM R, ESQ -

Documents

Name Date
ANNUAL REPORT 2019-04-30
CORLCAAUTH 2018-12-12
CORLCAUTH 2018-06-08
AMENDED ANNUAL REPORT 2018-04-19
CORLCCAUTH 2018-04-04
ANNUAL REPORT 2018-02-27
CORLCAAUTH 2018-01-16
ANNUAL REPORT 2017-03-21
CORLCRACHG 2016-10-06
ANNUAL REPORT 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State