Search icon

3P 1985 SOUTH OCEAN DRIVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 3P 1985 SOUTH OCEAN DRIVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3P 1985 SOUTH OCEAN DRIVE, 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: 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: 22 Jun 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: L05000062398
FEI/EIN Number APPLIED FOR

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

Address: 1985 south ocean drive bay south 3p, hallandale beach, FL, 33009, US
Mail Address: 80 carter drive, Edison, NJ, 08817, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSERI ALBERT Manager 80 carter drive, Edison, NJ, 08817
MOSSERI SOLOMON Manager 80 carter drive, Edison, NJ, 08817
mosseri albert r Agent 1985 south ocean drive bay south 3p, hallandale beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1985 south ocean drive bay south 3p, 3P, hallandale beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-04-07 mosseri, albert r -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1985 south ocean drive bay south 3p, 3P, hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-04-07 1985 south ocean drive bay south 3p, 3P, hallandale beach, FL 33009 -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-08
CORAPREIWP 2009-04-07
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-22
Florida Limited Liabilites 2005-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State