Entity Name: | 3846 NW 5TH TERRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3846 NW 5TH TERRACE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000001610 |
FEI/EIN Number |
264027153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 404 Northern Boulevard, Great Neck, NY, 11021-4813, US |
Mail Address: | 404 Northern Boulevard, Great Neck, NY, 11021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIELLA LOUIS S | Manager | 3086 SUSAN ROAD, BELLMORE, NY, 11710 |
KAPLAN MARC | Manager | 404 Northern Boulevard, Great Neck, NY, 110214813 |
KAPLAN RUSSELL | Manager | 3136 LYDIA LANE, BELLMORE, NY, 11710 |
SAMPINO ANTHONY | Manager | 55 WEST LANE, BAY SHORE, NY, 11706 |
Vullo John Dr. | Manager | 35 Garner Lane, Bay Shore, NY, 11706 |
7912 SANOMA 204 LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 404 Northern Boulevard, C/o Marc Kaplan, Great Neck, NY 11021-4813 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 404 Northern Boulevard, C/o Marc Kaplan, Great Neck, NY 11021-4813 | - |
REINSTATEMENT | 2020-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | 7912 SANOMA 204 LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-03-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State