Search icon

4605 GEORGIA, LLC - Florida Company Profile

Company Details

Entity Name: 4605 GEORGIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4605 GEORGIA, 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: 13 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L07000082766
FEI/EIN Number 260707177

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

Address: 277 ROYAL POINCIANA WAY, # 183, PALM BEACH, FL, 33480, US
Mail Address: 277 ROYAL POINCIANA WAY, # 183, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANN DENISE P Manager 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
Glickman Garry MRA Agent 1601 Forum Place Ste 1101, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 1601 Forum Place Ste 1101, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-02-05 Glickman, Garry M., RA -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 277 ROYAL POINCIANA WAY, # 183, PALM BEACH, FL 33480 -
REINSTATEMENT 2011-10-03 - -
CHANGE OF MAILING ADDRESS 2011-10-03 277 ROYAL POINCIANA WAY, # 183, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-10-16
Reg. Agent Resignation 2018-02-16
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State