Search icon

RETAIL REALTY ASSOCIATES I, LLC - Florida Company Profile

Company Details

Entity Name: RETAIL REALTY ASSOCIATES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETAIL REALTY ASSOCIATES I, 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 09 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L06000118284
FEI/EIN Number 74-3196881

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

Address: 2901 Clint Moore Road, BOCA RATON, FL, 33496, US
Mail Address: 2901 Clint Moore Road, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE BLANC ROGER Manager 17920 FIELDBROOK CIRCLE, BOCA RATON, FL, 33496
ATZMON SIDNEY Manager 2901 Clint Moore Road, BOCA RATON, FL, 33496
Atzmon Sidney Agent 2901 Clint Moore Road, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2901 Clint Moore Road, Suite 2 – PMB 107, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2018-04-24 2901 Clint Moore Road, Suite 2 – PMB 107, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Atzmon, Sidney -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 2901 Clint Moore Road, Suite 2 – PMB 107, BOCA RATON, FL 33496 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State