Search icon

2861 SOUTH SEACREST BLVD., LLC - Florida Company Profile

Company Details

Entity Name: 2861 SOUTH SEACREST BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2861 SOUTH SEACREST BLVD., 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000001280
FEI/EIN Number 383774429

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

Address: 515 NORTH FLAGLER DRIVE, 6TH FLOOR, C/O STEVEN L. DANIELS, ESQ., WEST PALM BEACH, FL, 33401
Mail Address: 515 NORTH FLAGLER DRIVE, 6TH FLOOR, C/O STEVEN L. DANIELS, ESQ., WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFRON SCOTT Managing Member 17569 MIDDLEBROOK WAY, BOCA RATON, FL, 33496
YAFFE LEE Manager 6075 VIA CRYSTALLE, DELRAY BEACH, FL, 33484
DANIELS STEVEN LESQ Agent ARNSTEIN & LEHR LLP, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189689 PALM TREE RECOVERY EXPIRED 2009-12-29 2014-12-31 - C/O LEE YAFFE, 6075 VIA CRYSTALLE, DELRAY BEACH, FL, 33484
G08028700189 HIGH APARTMENTS EXPIRED 2008-01-28 2013-12-31 - 1730 S FED HWY STE 283, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reg. Agent Resignation 2013-05-13
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-25
Florida Limited Liability 2008-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State