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. |
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 |
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 |
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 | - | - |
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