Entity Name: | 286 N.E. 112 STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
286 N.E. 112 STREET, 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. |
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: | 26 Sep 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000098117 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O Box 740332, Boynton Beach, FL, 33474, US |
Address: | 7300 Viale Sonata, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERDINAND GESNERLYNE J | Manager | 9677 Cobblestone Creek Drive, Boynton Beach, FL, 33472 |
RONDEAU FARHA C | Manager | 7560 GILMOUR CT, LAKEWORTH, FL, 33467 |
Ferdinand Ruth | Manager | 7300 Viale Sonata, Lake Worth, FL, 33467 |
MICHEL IVLIE C | Manager | 10707 OLD HAMMOCK WAY, WELLINGTON, FL, 33414 |
LP God's B | Manager | P.O Box 740332, Boynton Beach, FL, 33474 |
FERDINAND GESNERLYNE J | Agent | 9677 Cobblestone Creek Drive, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 7300 Viale Sonata, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 7300 Viale Sonata, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 9677 Cobblestone Creek Drive, Boynton Beach, FL 33472 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | FERDINAND, GESNERLYNE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State