Search icon

2251, LLC

Company Details

Entity Name: 2251, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2010 (15 years ago)
Document Number: L10000058595
FEI/EIN Number 650693642
Address: 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431, US
Mail Address: 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VPEXQJRT30XN77 L10000058595 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Taylor, Michael C, 2251 Blount Road, Pompano Beach, US-FL, US, 33069
Headquarters 2251 Blount Road, Pompano Beach, US-FL, US, 33069

Registration details

Registration Date 2016-01-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-01-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000058595

Agent

Name Role Address
TAYLOR MICHAEL C Agent 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431

Manager

Name Role Address
TAYLOR MICHAEL C Manager 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431

Chief Financial Officer

Name Role Address
COLANDREO FREDERICK A Chief Financial Officer 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131963 2251 PARTNERSHIP ACTIVE 2015-12-30 2025-12-31 No data 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-02-27 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State