Search icon

3108 N.E. 42ND COURT, LLC - Florida Company Profile

Company Details

Entity Name: 3108 N.E. 42ND COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3108 N.E. 42ND COURT, 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 Jul 2007 (18 years ago)
Date of dissolution: 07 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2024 (5 months ago)
Document Number: L07000069693
FEI/EIN Number 260504977

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

Address: 511 SE 5 Ave, Suite 105, FORT LAUDERDALE, FL, 33301, US
Mail Address: 511 SE 5th Ave, Ste 105, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIGAN JAMES J Vice President 1101 CASA MARINA CT, KEY WEST, FL, 33040
Epstein Naomi Agent 511 SE 5th Ave, Ste 105, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 511 SE 5 Ave, Suite 105, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Epstein, Naomi -
CHANGE OF MAILING ADDRESS 2020-03-10 511 SE 5 Ave, Suite 105, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 511 SE 5th Ave, Ste 105, Fort Lauderdale, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State