Entity Name: | 2443 TAYLOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | L06000065905 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1425 Atlantic Shores Blvd, HALLANDALE, FL, 33309, US |
Mail Address: | 1425 Atlantic Shores Blvd, HALLANDALE, FL, 33021, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BEACON REALTY ENTERPRISES INC. | Agent |
Name | Role |
---|---|
BEACON REALTY ENTERPRISES INC. | Managing Member |
Name | Role | Address |
---|---|---|
HERRERA LEWIN | Auth | 4762 NW 120 WAY, CORAL SPRINGS, FL, 33076 |
HERRERA ANDERSON | Auth | 118 OGDEN AVENUE, JERSEY CITY, NJ, 07307 |
KATZ CLAUDIA P | Auth | 1566 NEW HAVEN POINT, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 1425 Atlantic Shores Blvd, 603, HALLANDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1425 Atlantic Shores Blvd, 603, HALLANDALE, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1425 Atlantic Shores Blvd, 603, HALLANDALE, FL 33309 | No data |
REINSTATEMENT | 2011-04-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State