Search icon

7940 GLADES, LLC - Florida Company Profile

Company Details

Entity Name: 7940 GLADES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7940 GLADES, 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: 18 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L07000074251
FEI/EIN Number 36-4640880

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

Address: 7940 GLADES RD, BOCA RATON, FL, 33434, US
Mail Address: 265 PHARR RD, ATLANTA, GA, 30305, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARATASSOS I. PANO Manager 265 PHARR ROAD, N.W., ATLANTA, GA, 30305
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266900050 THE CITY FISH MARKET EXPIRED 2008-09-22 2013-12-31 - 265 PHARR ROAD, N.W., ATLANTA, GA, 30305, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 7940 GLADES RD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2023-01-26 7940 GLADES RD, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-01
CORLCRACHG 2017-08-07
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State