Search icon

1701 POMPANO BEACH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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