Search icon

THE 3453 LLC - Florida Company Profile

Company Details

Entity Name: THE 3453 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 3453 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: 09 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: L09000002606
FEI/EIN Number 264102316

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

Address: 5331 NW 34TH ST., GAINESVILLE, FL, 32653-1758, US
Mail Address: 12801 NW 56TH AVE., GAINESVILLE, FL, 32653
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN-STEIN ROBERT Manager 12801 NW 56TH AVENUE, GAINESVILLE, FL, 32653
KAPLAN-STEIN DALE Manager 12801 NW 56TH AVENUE, GAINESVILLE, FL, 32653
Kaplan-Stein Rebecca G Manager 110 NW 48th Street, Miami, FL, 33127
Kaplan-Stein Sara I Manager 1808 E 29th Ave, Denver, CO, 80205
KAPLAN-STEIN ROBERT Agent 12801 NW 56TH AVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-06-08 THE 3453 LLC -
REGISTERED AGENT NAME CHANGED 2012-02-15 KAPLAN-STEIN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 12801 NW 56TH AVE, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 5331 NW 34TH ST., GAINESVILLE, FL 32653-1758 -
CHANGE OF MAILING ADDRESS 2009-03-20 5331 NW 34TH ST., GAINESVILLE, FL 32653-1758 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
LC Amendment and Name Change 2016-06-08
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State