Entity Name: | 333 LAS OLAS WAY PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
333 LAS OLAS WAY PROPERTY 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: | 08 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000016213 |
FEI/EIN Number |
45-4886711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2640 Bayview Drive, Ft. Lauderdale, FL, 33306, US |
Mail Address: | 2640 Bayview Drive, Ft. Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESSARI ROBERTO | Manager | 2640 Bayview Drive, Ft. Lauderdale, FL, 33306 |
Chessari Sara | Auth | 2640 Bayview Drive, Ft. Lauderdale, FL, 33306 |
GUTiERREZ JORGE AEsq. | Agent | 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 2640 Bayview Drive, Ft. Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 2640 Bayview Drive, Ft. Lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | GUTiERREZ, JORGE A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 4649 PONCE DE LEON BLVD, Suite 301, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State