Entity Name: | 3420 NORTH U.S.-1, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3420 NORTH U.S.-1, L.L.C. 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: | 20 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000120862 |
FEI/EIN Number |
161743808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1600 SARNO RD, SUITE 1, MELBOURNE, FL, 32935 |
Address: | 3420 NORTH HARBOR CITY BLVD., MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ TINO | Manager | 1600 SARNO RAOD, SUITE 1, MELBOURNE, FL, 32935 |
GONZALEZ TINO | Secretary | 1600 SARNO RAOD, SUITE 1, MELBOURNE, FL, 32935 |
GONZALEZ TINO | Treasurer | 1600 SARNO RAOD, SUITE 1, MELBOURNE, FL, 32935 |
GONZALEZ TINO | Agent | 1600 SARNO ROAD, SUITE 1, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | GONZALEZ, TINO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 3420 NORTH HARBOR CITY BLVD., MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 3420 NORTH HARBOR CITY BLVD., MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-06 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State