Search icon

POAL WK TAFT LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of POAL WK TAFT LLC, NEW YORK 3191092 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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