Search icon

7281 BISCAYNE LLC - Florida Company Profile

Company Details

Entity Name: 7281 BISCAYNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7281 BISCAYNE 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: 28 Jan 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: L10000010358
FEI/EIN Number 900687828

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

Address: 5190 Las Verdes Cir, Delray Beach, FL, 33484, US
Mail Address: 5190 Las Verdes Cir, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSA THIERRY Manager 5190 Las Verdes Cir, Delray Beach, FL, 33484
STANFORD ENTITY MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039410 THIERRY'S RENOV ACTIVE 2021-03-22 2026-12-31 - 20496 NW 13TH CT, MIAMI, FL, 33169
G15000084049 THIERRY'S RENOV EXPIRED 2015-07-27 2020-12-31 - 20496 NW 13TH CT, MIAMI, FL, 33169
G15000072032 THIERRY'S RENOV EXPIRED 2015-07-10 2020-12-31 - 20496 NW 13TH CT, MIAMI, FL, 33169
G14000108375 COSTA BRAVA RESTAURANT EXPIRED 2014-10-27 2019-12-31 - 20496 NW 13TH CT, MIAMI, FL, 33169
G11000049361 LA CIGALE EXPIRED 2011-05-24 2016-12-31 - 7281 BISCAYNE BLVD, MIAMI, FL, 33138
G10000011843 LA CIGALE EXPIRED 2010-02-05 2015-12-31 - 4770 BISCAYNE BLVD. SUITE 1430, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5190 Las Verdes Cir, Apt 114, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-04-11 5190 Las Verdes Cir, Apt 114, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2022-03-09 STANFORD ENTITY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2655 Le Jeune Road, Suite PH1-E, Coral Gables, FL 33134 -
LC NAME CHANGE 2013-08-26 7281 BISCAYNE LLC -
LC NAME CHANGE 2011-05-18 LA CIGALE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000022104 LAPSED 1000000366789 MONROE 2012-11-29 2023-01-02 $ 2,211.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000560279 ACTIVE 1000000266195 MONROE 2012-07-24 2032-08-22 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000562630 ACTIVE 1000000273438 MONROE 2012-07-24 2032-08-22 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State