Search icon

2200 SW 82 AVENUE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
VOGEL SUSAN Manager 4302 Hollywood Blvd, HOLLYWOOD, FL, 33021
SCHINDER BARRY S Agent 4000 BISCAYNE BLVD., HOLLYWOOD, FL, 33021

Events

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 - -

Documents

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