Search icon

314 10TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 314 10TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

314 10TH STREET, 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: 01 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Dec 2007 (17 years ago)
Document Number: L05000075036
FEI/EIN Number 203295387

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

Address: 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407, US
Mail Address: 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARP MICHAEL T Managing Member 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407
KENNEDY THOMAS Manager 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407
CARP MICHAEL T Agent 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2019-01-14 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -
CANCEL ADM DISS/REV 2007-12-12 - -
REGISTERED AGENT NAME CHANGED 2007-12-12 CARP, MICHAEL TPARTNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State