Entity Name: | 4001 BRANDON DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4001 BRANDON 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. |
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: | 21 Jul 2010 (15 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L10000076611 |
FEI/EIN Number |
273050912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL, 33432, US |
Mail Address: | 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fred DeFalco, PA | Agent | 150 E. Palmetto Park Rd. Suite 800, BOCA RATON, FL, 33432 |
Fred DeFalco, PA | Manager | 150 E. Palmetto Park Rd. Suite 800, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | Fred DeFalco, PA | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2011-07-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-17 |
LC Amendment | 2011-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State