Search icon

1393 N.W. 136 AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1393 N.W. 136 AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1393 N.W. 136 AVENUE, 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: 12 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L08000077132
FEI/EIN Number 26-3349126

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

Address: 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063, US
Mail Address: 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOGAGIS PETER P Manager 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
DOGANTZIS BESS MBF 1762 N.E. 38TH STREET, FORT LAUDERDALE, FL, 33334
DOGAGIS PETER P Agent 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 4701 COCONUT CREEK PARKWAY, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-10-15 4701 COCONUT CREEK PARKWAY, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2018-10-15 DOGAGIS, PETER PANTELIS -
LC AMENDMENT 2011-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000303580 TERMINATED 1000000892547 BROWARD 2021-06-14 2041-06-16 $ 5,002.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State