Entity Name: | 3800821SO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3800821SO 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: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000060135 |
FEI/EIN Number |
270421985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2167 E 21ST SUITE 147, BROOKLYN, NY, 11229, US |
Mail Address: | 2167 E 21ST SUITE 147, BROOKLYN, NY, 11229, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 3800821SO LLC, NEW YORK | 4701335 | NEW YORK |
Name | Role | Address |
---|---|---|
NATANELY EZRA | Manager | 2167 E 21ST SUITE 147, BROOKLYN, NY, 11229 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 2167 E 21ST SUITE 147, BROOKLYN, NY 11229 | - |
LC AMENDMENT | 2015-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 2167 E 21ST SUITE 147, BROOKLYN, NY 11229 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-02 |
ANNUAL REPORT | 2015-06-16 |
LC Amendment | 2015-01-07 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-08-09 |
ANNUAL REPORT | 2010-04-29 |
Florida Limited Liability | 2009-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State