Entity Name: | 1701 POMPANO BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1701 POMPANO BEACH, 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: | 19 Oct 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000102948 |
FEI/EIN Number |
203651131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 Griffin Road, Suite C470, Dania Beach, FL, 33004, US |
Mail Address: | 1855 Griffin Road, Suite C470, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTERS JEREMY | Managing Member | 1855 GRIFFIN ROAD, Dania Beach, FL, 33004 |
ALTERS RACHEL | Managing Member | 1855 GRIFFIN ROAD, Dania Beach, FL, 33004 |
ALTERS JEREMY | Agent | 1855 Griffin Road, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | ALTERS, JEREMY | - |
REINSTATEMENT | 2019-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-17 | 1855 Griffin Road, Suite C470, Dania Beach, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-17 | 1855 Griffin Road, Suite C470, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2016-05-17 | 1855 Griffin Road, Suite C470, Dania Beach, FL 33004 | - |
REINSTATEMENT | 2013-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-15 |
AMENDED ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-12 |
REINSTATEMENT | 2013-11-13 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State