Entity Name: | 1999 NORTH GLADES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1999 NORTH 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. |
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: | 03 Mar 2008 (17 years ago) |
Document Number: | L08000022140 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 NW 53rd St, Boca Raton, FL, 33496, US |
Mail Address: | 2002 NW 53rd St, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIZ NORMAN | Manager | 2002 NW 53rd St, Boca Raton, FL, 33496 |
REIZ RENEE EZRA | Manager | 2002 NW 53rd St, Boca Raton, FL, 33496 |
Reiz Norman | Agent | 2002 NW 53rd St, Boca Raton, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000097602 | LENOX APARTMENTS | ACTIVE | 2020-08-05 | 2025-12-31 | - | 4101 PINETREE DR, 1120, MIAMI BEACH, FL, 33140 |
G20000097611 | ROSE APARTMENTS | ACTIVE | 2020-08-05 | 2025-12-31 | - | 4101 PINETREE DR, 1120, MIAMI BEACH, FL, 33140 |
G08091900482 | LENOX APARTMENTS | EXPIRED | 2008-03-31 | 2013-12-31 | - | 4585 MICHIGAN AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2002 NW 53rd St, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2002 NW 53rd St, Boca Raton, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 2002 NW 53rd St, Boca Raton, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Reiz, Norman | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State