Entity Name: | 2200 SW 82 AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2200 SW 82 AVENUE, 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: |
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: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000002317 |
FEI/EIN Number |
208253418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood BLVD., hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood BLVD., hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOGEL SUSAN | Manager | 4302 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
SCHINDER BARRY S | Agent | 4000 BISCAYNE BLVD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2021-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 4000 Hollywood BLVD., 725-S, hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 4000 BISCAYNE BLVD., SUITE 725-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 4000 Hollywood BLVD., 725-S, hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | SCHINDER, BARRY S | - |
LC STMNT OF RA/RO CHG | 2014-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
CORLCRACHG | 2021-04-14 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-28 |
CORLCRACHG | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State