Search icon

845 NORTH ATLANTIC BLVD, LLC - Florida Company Profile

Company Details

Entity Name: 845 NORTH ATLANTIC BLVD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

845 NORTH ATLANTIC 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: 03 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L09000085693
FEI/EIN Number APPLIED FOR

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

Address: 853 N. FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 853 N. FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALWANI NARAIN Manager 853 N. FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
LALWANI DEVKRISHIN Manager 853 N. FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
Mohan Lalwani Trust Manager 853 N. FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
Lalwani Devkrishin Agent 853 N Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Lalwani, NAIRAN -
LC AMENDMENT 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 853 N ATLANTIC Blvd, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Lalwani, Devkrishin -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 853 N Fort Lauderdale Beach Blvd, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2025-02-04
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State