Search icon

1889 FT. PIERCE FELLS, LLC - Florida Company Profile

Company Details

Entity Name: 1889 FT. PIERCE FELLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1889 FT. PIERCE FELLS, 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: 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: 27 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L06000122192
FEI/EIN Number 22-3717447

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

Address: 16239 Pantheon Pass, Delray Beach, FL, 33446, US
Mail Address: 16239 Pantheon Pass, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBETKIN CHARLES Manager 21048 95th Ave S, Boca Raton, FL, 33428
WEINTRAUB STEPHEN Manager 20155 Boca West Drive, Boca Raton, FL, 33434
JAY LUBETKIN ESQ. Manager 293 EISENHOWER PARKWAY, SUITE 100, LIVINGSTON, NJ, 07039
Talbert Andrew Chief Operating Officer 16239 Pantheon Pass, Delray Beach, FL, 33446
Talbert Andrew Agent 16239 Panthen Pass, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 Talbert, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 16239 Panthen Pass, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 16239 Pantheon Pass, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2018-01-09 16239 Pantheon Pass, Delray Beach, FL 33446 -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State