Search icon

EXIT 69, LLC

Company Details

Entity Name: EXIT 69, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2006 (19 years ago)
Document Number: L06000065665
FEI/EIN Number 205395840
Address: 3444 NW 27th Avenue, POMPANO BEACH, FL, 33069, US
Mail Address: 3444 NW 27th Avenue, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XN8UB0LXR8Q680 L06000065665 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Slusher, Jeremy E, Esq., 444 W. Railroad Avenue, Suite 470, West Palm Beach, US-FL, US, 33401
Headquarters 3444 NW 27th Avenue, Pompano Beach, US-FL, US, 33069

Registration details

Registration Date 2019-12-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000065665

Agent

Name Role Address
Slusher Jeremy EEsq. Agent 444 W. Railroad Avenue, West Palm Beach, FL, 33401

Managing Member

Name Role Address
SHOOSTER INVESTMENT ASSOC. OF FLORIDA Managing Member 3444 NW 27th Avenue, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97360000055 NORTH BROWARD COMMERCE CENTER ACTIVE 1997-12-26 2027-12-31 No data C/O EXIT 69, LLC, 3444 NW 27TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 3444 NW 27th Avenue, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2019-02-18 3444 NW 27th Avenue, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2019-02-18 Slusher, Jeremy E, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 444 W. Railroad Avenue, Suite 470, West Palm Beach, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State