Entity Name: | 2854, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 15 Sep 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000087198 |
FEI/EIN Number | 26-3537343 |
Address: | 6574 N. State Road 7, #217, Coconut Creek, FL 33073 |
Mail Address: | 6574 N. State Road 7, #217, Coconut Creek, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHN, ALAN B | Agent | 100 W. CYPRESS CREEK ROAD, 700, FORT LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
SCALZO, GERARD A | Manager | 6216 NW 80th Terrace, Parkland, FL 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 6574 N. State Road 7, #217, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 6574 N. State Road 7, #217, Coconut Creek, FL 33073 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-28 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State