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. |
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 |
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 |
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 | - |
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