Entity Name: | 3900, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3900, 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: | 06 Dec 2005 (19 years ago) |
Date of dissolution: | 03 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2025 (4 months ago) |
Document Number: | L05000116596 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3777 NE 7TH DRIVE, BOCA RATON, FL, 33431, US |
Mail Address: | 3777 NE 7TH DRIVE, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGENTY WILLIAM F | Managing Member | 3777 NE 7TH DRIVE, BOCA RATON, FL, 33431 |
BERGENTY CARLA Z | Managing Member | 3777 NE 7TH DRIVE, BOCA RATON, FL, 33431 |
Bergenty William C | Member | 48 Forest Hills Drive, Farmington, CT, 06032 |
Bergenty Adam R | Member | 40 Portage Crossing, Farmington, CT, 06032 |
BERGENTY WILLIAM F | Agent | 3777 NE 7TH DRIVE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-13 | BERGENTY, WILLIAM F | - |
REINSTATEMENT | 2018-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 3777 NE 7TH DRIVE, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 3777 NE 7TH DRIVE, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 3777 NE 7TH DRIVE, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2008-03-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-03 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-12-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State