Search icon

3800821SO LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of 3800821SO LLC, NEW YORK 4701335 NEW YORK

Key Officers & Management

Name Role Address
NATANELY EZRA Manager 2167 E 21ST SUITE 147, BROOKLYN, NY, 11229
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

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 -

Documents

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