Entity Name: | POAL WK TAFT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POAL WK TAFT 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. |
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: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000033360 |
FEI/EIN Number |
202654636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 WASHINGTON AVENUE, SUITE 201, LAWRENCE, NY, 11559, US |
Mail Address: | c/o Berger Commercial Realty Corp, 1600 SE 17th Street #200, Ft. Lauderdale, FL, 33316, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POAL WK TAFT LLC, NEW YORK | 3191092 | NEW YORK |
Name | Role | Address |
---|---|---|
JACOBS SHOLOM M | Manager | 141 WASHINGTON AVENUE, SUITE 201, LAWRENCE, NY, 11559 |
JACOBS SHOLOM M | Agent | c/o Berger Commercial Realty Corp, Ft. Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 141 WASHINGTON AVENUE, SUITE 201, LAWRENCE, NY 11559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | c/o Berger Commercial Realty Corp, 1600 SE 17th Street #200, Suite 200, Ft. Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-27 | JACOBS, SHOLOM MR | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-20 | 141 WASHINGTON AVENUE, SUITE 201, LAWRENCE, NY 11559 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-06-22 | - | - |
AMENDMENT | 2005-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-02-16 |
REINSTATEMENT | 2009-10-20 |
ANNUAL REPORT | 2008-02-07 |
LC Amendment | 2007-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State