Search icon

1525 NORTH FLAGLER, LLC - Florida Company Profile

Company Details

Entity Name: 1525 NORTH FLAGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1525 NORTH FLAGLER, 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: 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: 03 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L05000043228
FEI/EIN Number 830431214

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

Address: 1525 NORTH FLAGLER DRIVE, SUITE 100, WEST PALM BEACH, FL, 33401, US
Mail Address: 1525 NORTH FLAGLER DRIVE, SUITE 100, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY SCOTT C Managing Member 1525 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
GUARI JASON Managing Member 217 LIST ROAD, PALM BEACH, FL, 33480
COHEN GREGORY R Agent 712 U.S. HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-23 COHEN, GREGORY RESQ. -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2009-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 712 U.S. HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL 33408 -
CANCEL ADM DISS/REV 2008-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 1525 NORTH FLAGLER DRIVE, SUITE 100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2008-02-11 1525 NORTH FLAGLER DRIVE, SUITE 100, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State