Search icon

4259 US 1, L.L.C.

Company Details

Entity Name: 4259 US 1, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2005 (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: L05000072151
FEI/EIN Number 203203856
Address: 7090 VIA FIRENZE, BOCA RATON, FL, 33433
Mail Address: 7090 VIA FIRENZE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PLATZEK STEVEN KESQ Agent 720 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Manager

Name Role Address
KANDEL SOLON Manager 7090 VIA FIRENZE, BOCA RATON, FL, 33433
ELEFANT JACOB Manager 7119 VIA MARBELLA, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091355 PINE OAKS MOBILE HOME PARK EXPIRED 2014-09-08 2019-12-31 No data 7090 VIA FLRENZE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2014-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-15 7090 VIA FIRENZE, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2014-08-15 7090 VIA FIRENZE, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2014-08-15 PLATZEK, STEVEN K, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 720 E PALMETTO PARK RD, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-05
LC Amendment 2014-08-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State