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. |
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 |
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 |
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 | - |
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