Entity Name: | 260 NW 67TH STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
260 NW 67TH STREET 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: | 24 Feb 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000018751 |
FEI/EIN Number |
264389585
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 |
---|---|---|
180 NE 6TH AVENUE LLC | Agent | - |
KAPLAN RUSSELL | Manager | 3136 LYDIA LN, BELLMORE, NY, 11710 |
SAMPINO ANTHONY | Manager | 55 WEST LN, BAY SHORE, NY, 11706 |
Vullo John Dr. | Manager | 35 Garner Lane, Bay Shore, NY, 11706 |
FAIELLA LOUIS S | Manager | 3086 SUSAN RD, BELLMORE, NY, 11710 |
KAPLAN MARC | Manager | 404 Northern Boulevard, Great Neck, NY, 110214813 |
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 | 2020-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | 180 NE 6TH AVENUE LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-03-06 |
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 Apr 2025
Sources: Florida Department of State