Entity Name: | 1280 NORTH CONGRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1280 NORTH CONGRESS, 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: | 27 Jun 2006 (19 years ago) |
Date of dissolution: | 06 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | L06000065214 |
FEI/EIN Number |
841714050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 No. Congress Ave, West Palm Beach, FL, 33409, US |
Mail Address: | 8845 No. Military Trail, Ste 100, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMAN ANDRE | Manager | 8744 SE FAIRWINDS WAY, HOBE SOUND, FL, 33445 |
JACKSON KEITH | Manager | 341 Bay Colony Drive North, Juno Beach, FL, 33408 |
TROPEPE LISA | Manager | 121 CLAREMONT LANE, PALM BEACH SHORES, FL, 33404 |
Jackson Keith | Agent | 1280 No. Congress Ave, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-10 | 1280 No. Congress Ave, West Palm Beach, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 1280 No. Congress Ave, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2014-01-31 | 1280 No. Congress Ave, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | Jackson, Keith | - |
REINSTATEMENT | 2010-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-05-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-06 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State