Search icon

2000 BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: 2000 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2000 BUILDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Apr 2006 (19 years ago)
Document Number: L06000047713
FEI/EIN Number 591585528

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

Address: 2000 S Patrick Drive, Suite 2, Indian Harbour Beach, FL, 32937, US
Mail Address: 2000 S Patrick Drive, Suite 2, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNEY TRINA W Manager 2000 S. PATRICK DR., INDIAN HARBOR BEACH, FL, 32937
Downey Ann Auth 525 Andros Lane, Indian Harbour Beach, FL, 32937
Marschner Mary Auth 218 McMillan Rd., Grosse Pointe Farms, MI, 48236
DOWNEY TRINA W Agent 2000 S. PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2000 S Patrick Drive, Suite 2, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2021-03-22 2000 S Patrick Drive, Suite 2, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2011-05-23 DOWNEY, TRINA W -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 2000 S. PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
CONVERSION 2006-04-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000066019

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State