Search icon

7663 FENWICK PLACE LLC - Florida Company Profile

Company Details

Entity Name: 7663 FENWICK PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7663 FENWICK PLACE 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 27 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L06000064330
FEI/EIN Number 205108262

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

Address: 6800 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487
Mail Address: 6800 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL MARC Manager 6800 BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487
Bell Ruti K Auth 6800 BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487
BELL MARK Agent 6800 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-27 - -
LC STMNT OF RA/RO CHG 2020-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 6800 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-04-20 6800 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-04-20 BELL, MARK -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 6800 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-27
CORLCRACHG 2020-04-20
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State