Entity Name: | 3400 FOREST HILL BOULEVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3400 FOREST HILL BOULEVARD, 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: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000014337 |
FEI/EIN Number |
262066162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11380 Prosperity Farms Road, Building D, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 11380 Prosperity Farms Road, Building D, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUCK HEATHER | President | 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410 |
WALMER LARRY | Manager | 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410 |
HOUCK HEATHER E | Agent | 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 11380 Prosperity Farms Road, Building D, Suite 213, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 11380 Prosperity Farms Road, Building D, Suite 213, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 11380 Prosperity Farms Road, Building D, Suite 213, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-16 | HOUCK, HEATHER E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State