Search icon

541 N.E. 110TH TERRACE, LLC - Florida Company Profile

Company Details

Entity Name: 541 N.E. 110TH TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

541 N.E. 110TH TERRACE, 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: 19 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L10000006391
FEI/EIN Number 271727721

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

Address: 301 Bonaventure Blvd., Weston, FL, 33326, US
Mail Address: 301 Bonaventure Blvd., Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOENIG Gary L Manager 301 Bonaventure Blvd., Weston, FL, 33326
Koenig Nohora I Manager 301 Bonaventure Blvd, Weston, FL, 33326
KOENIG GARY L Agent 301 Bonaventure Blvd., Weston, FL, 33326

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-28 - -
REINSTATEMENT 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 301 Bonaventure Blvd., #6, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 301 Bonaventure Blvd., # 6, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-02-14 301 Bonaventure Blvd., #6, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-02-14 KOENIG, GARY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-04-27
LC Amendment 2023-02-28
REINSTATEMENT 2023-02-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State