Search icon

288 MANHATTHAN AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 288 MANHATTHAN AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

288 MANHATTHAN AVENUE 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: 26 Aug 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: L09000082389
FEI/EIN Number 272350782

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

Mail Address: 129 Saint Martin Drive, PALM BEACH GARDENS, FL, 33418, US
Address: 288 Manhattan Avenue, Brooklyn, NY, 11211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER BARRETT M Manager 129 Saint Martin Drive, PALM BEACH GARDENS, FL, 33418
SINGER MAURICE J Authorized Member 129 Saint Martin Drive, PALM BEACH GARDENS, FL, 33418
SINGER BARRETT M Agent 129 Saint Martin Drive, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 288 Manhattan Avenue, Brooklyn, NY 11211 -
CHANGE OF MAILING ADDRESS 2021-03-14 288 Manhattan Avenue, Brooklyn, NY 11211 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 129 Saint Martin Drive, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT AND NAME CHANGE 2019-04-29 288 MANHATTHAN AVENUE LLC -
REGISTERED AGENT NAME CHANGED 2010-04-15 SINGER, BARRETT M -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-21
LC Amendment and Name Change 2019-04-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State