Search icon

42ND STREET LLC - Florida Company Profile

Company Details

Entity Name: 42ND STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

42ND STREET 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: 04 May 2010 (15 years ago)
Document Number: L10000047965
FEI/EIN Number 272499031

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

Address: 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL, 33408, US
Mail Address: 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL ROBERT Managing Member 11911 US Hwy 1, NORTH PALM BEACH, FL, 33408
SPIEGEL ROBERT Agent 11911 US Hwy 1, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086312 PALM COURT ACTIVE 2011-08-31 2026-12-31 - P.O. BOX 13177, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-13 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State