Search icon

PROPERTIES OF ELEGANT DISTINCTION WEST, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTIES OF ELEGANT DISTINCTION WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTIES OF ELEGANT DISTINCTION WEST, 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: 14 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: L08000106237
FEI/EIN Number 263733860

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

Address: 3814 EXCHANGE AVE, NAPLES, FL, 34104
Mail Address: 3471 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGART MICHAEL M Manager 3471 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426
BOGART MICHAEL M Agent 3471 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08323900281 WEST COAST GLASS AND ALUMINUM EXPIRED 2008-11-18 2013-12-31 - 8224 DESMOND DR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-28 3814 EXCHANGE AVE, NAPLES, FL 34104 -
LC AMENDMENT 2008-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-18 3471 HIGH RIDGE RD, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000140199 TERMINATED 1000000200887 COLLIER 2011-01-21 2021-03-09 $ 1,297.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State