Search icon

3701 VINELAND, LLC - Florida Company Profile

Company Details

Entity Name: 3701 VINELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3701 VINELAND, 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 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L08000059824
FEI/EIN Number 262839351

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

Address: 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL, 33067
Mail Address: 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG JAY Manager 4613 N UNIVERSITY DRIVE #411, CORAL SPRINGS, FL, 33067
EISENBERG SCOTT Manager 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL, 33067
EISENBERG JAY S Agent 4613 N. University Drive - #411, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 4613 N. University Drive - #411, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2012-01-04 4613 N. UNIVERSITY DR. - #411, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2008-06-27 EISENBERG, JAY S -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State