Search icon

3846 NW 5TH TERRACE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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