Search icon

36TH STREET ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: 36TH STREET ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

36TH STREET ORLANDO, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000080648
FEI/EIN Number 203357340

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

Address: 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL, 33067
Mail Address: 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG JAY Manager 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL, 33067
EISENBERG SCOTT Manager 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL, 33067
PINCHEVSKY DAVID Agent 5541 N. University Drive, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2015-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 5541 N. University Drive, Suite 103, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2012-01-04 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
LC Amendment 2015-07-27
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State