Search icon

2318 DEWEY, LLC - Florida Company Profile

Company Details

Entity Name: 2318 DEWEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2318 DEWEY, 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: 08 Mar 2006 (19 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: L06000024614
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3421 SW 35th St, Hallandale, FL, 33023, US
Mail Address: 3421 SW 35th St, Hallandale, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ATLANTIC COAST MANAGEMENT GROUP LLC Manager
ATLANTIC COAST MANAGEMENT GROUP LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 ATLANTIC COAST MANAGEMENT GROUP LLC -
CHANGE OF MAILING ADDRESS 2018-02-12 3421 SW 35th St, Hallandale, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 3421 SW 35th St, Hallandale, FL 33023 -
LC DISSOCIATION MEM 2017-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 3421 SW 35th Street, West Park, FL 33023 -
LC AMENDMENT 2015-08-20 - -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-08-12 - -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-12
CORLCDSMEM 2017-10-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
LC Amendment 2015-08-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-08-19
REINSTATEMENT 2012-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State