Search icon

723 NE 2 AVENUE BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: 723 NE 2 AVENUE BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

723 NE 2 AVENUE BUILDING, 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 28 Jul 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: L05000077686
FEI/EIN Number 203536519

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

Address: 723 NE 2 AVENUE, FORT LAUDERDALE, FL
Mail Address: 2045 NE 15TH STREET, FT. LAUDERDALE, FL, 33304
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER LIZA Managing Member 4014 NE 5TH TERR, OAKLAND PARK, FL, 33334
RUTIGLIANO VINCENT Managing Member 4014 NE 5TH TERR, OAKLAND PARK, FL, 33334
Nagle Lois Manager 2045 NE 15TH STREET, FT. LAUDERDALE, FL, 33304
RUTIGLIANO VINCENT Agent 2045 NE 15TH STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 723 NE 2 AVENUE, FORT LAUDERDALE, FL -
CHANGE OF MAILING ADDRESS 2010-03-17 723 NE 2 AVENUE, FORT LAUDERDALE, FL -
REGISTERED AGENT NAME CHANGED 2010-03-17 RUTIGLIANO, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 2045 NE 15TH STREET, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
LC Voluntary Dissolution 2015-07-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-08-19
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State