Search icon

1710 CORPORATE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 1710 CORPORATE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1710 CORPORATE DRIVE, 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000108788
FEI/EIN Number 271289470

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

Mail Address: 3300 NE 58TH STREET, FORT LAUDERDALE, FL, 33308, US
Address: 1710 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA ABHISHEK Manager 3300 NE 58TH STREET, FORT LAUDERDALE, FL, 33308
gupta sudha mana 3300 NE 58th street, Ft. lauderdale, FL, 33308
Gupta Sudha Agent 3300 NE 58TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-10 Gupta, Sudha -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 1710 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 3300 NE 58TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-02-12 1710 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2012-09-20 - -

Documents

Name Date
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-20
LC Amendment 2012-09-20
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State