Search icon

78 MARGARET DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 78 MARGARET DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

78 MARGARET 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.
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: 27 Sep 2006 (19 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L06000095130
FEI/EIN Number 273098513

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

Address: 2524 NE 37 Drive, Fort Lauderdale, FL, 33308, US
Mail Address: 2524 NE 37 Drive, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RA CORPORATE SERVICES, INC. Agent -
EASTERLING KENNETH J Manager 2524 NE 37 Drive, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 2524 NE 37 Drive, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-01-02 2524 NE 37 Drive, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2013-01-02 RA Corporate Services, Inc -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State