Search icon

1333 PBL BLVD, LLC - Florida Company Profile

Company Details

Entity Name: 1333 PBL BLVD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1333 PBL BLVD, 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: 22 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L09000039139
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 7050 W. PALMETTO PARK ROAD, #15-712, BOCA RATON, FL, 33433, US
Address: 7050 W. Palmetto Park Rd., BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS NATHAN Agent 7050 W. Palmetto Park Rd., BOCA RATON, FL, 33433
GROSS NATHAN Manager 7050 W. PALMETTO PARK ROAD, #15-712, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 GROSS, NATHAN -
REINSTATEMENT 2023-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2015-06-26 1333 PBL BLVD, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 7050 W. Palmetto Park Rd., #15-712, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 7050 W. Palmetto Park Rd., #15-712, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2011-04-27 7050 W. Palmetto Park Rd., #15-712, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
LC Name Change 2015-06-26
ANNUAL REPORT 2015-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State