Search icon

445 W. PUTNAM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 445 W. PUTNAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

445 W. PUTNAM, 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 23 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L07000025075
FEI/EIN Number 262248956

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

Address: 710 N.E. 3RD AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 710 N.E. 3RD AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 445 W. PUTNAM, LLC, CONNECTICUT 0929237 CONNECTICUT

Key Officers & Management

Name Role
MLG SERVICES, LLC Agent
HARRIGAN ROAD CORPORATION Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 710 N.E. 3RD AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-07-23 710 N.E. 3RD AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7284 W. Palmetto Park Road, Suite 101, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2020-06-30 MLG SERVICES, LLC -
REINSTATEMENT 2016-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-03-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State