Entity Name: | 2400 DEL LAGO DRIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2400 DEL LAGO DRIVE 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: |
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: | 09 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2022 (3 years ago) |
Document Number: | L06000078894 |
FEI/EIN Number |
208314265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2845 NE 9TH STREET, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 2845 NE 9TH ST, 406, FORT LAUDERDALE, FL, 33304-3650, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN MICHAEL L | President | 2845 NE 9TH ST STE 406, FORT LAUDERDALE, FL, 333043650 |
FRIEDMAN KERRY | Secretary | 2845 NE 9TH STREET, FORT LAUDERDALE, FL, 33304 |
NIELSON KATHLEEN | Vice President | 2845 NE 9TH STREET, FORT LAUDERDALE, FL, 33304 |
FRIEDMAN MICHAEL L | Agent | 2845 NE 9TH STREET, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 2845 NE 9TH STREET, #406, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-17 | FRIEDMAN, MICHAEL LYDON | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 2845 NE 9TH STREET, #406, FORT LAUDERDALE, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-19 | 2845 NE 9TH STREET, #406, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-17 |
REINSTATEMENT | 2022-01-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State