Search icon

5500NW2ND215 L.L.C. - Florida Company Profile

Company Details

Entity Name: 5500NW2ND215 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5500NW2ND215 L.L.C. 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: 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: 06 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000065925
FEI/EIN Number 452493588

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

Address: 404 Northern Blvd, Wantagh, NY, 11793, US
Mail Address: 404 NORTHERN BLVD, GREAT NECK, NY, 11021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPINO ANTHONY Manager 404 NORTHERN BLVD, GREAT NECK, NY, 11021
Kaplan Russell Manager 3136 Lydia Lane, Bellmore, NY, 11710
Faiella Louis Manager 3086 Susan Road, Bellmore, NY, 11710
KAPLAN MARC Manager 404 NORTHERN BLVD, Wantagh, NY, 11793
FAIELLA LOUIS Agent 800 SE 20TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 404 Northern Blvd, C/o Marc Kaplan, Wantagh, NY 11793 -
REINSTATEMENT 2020-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 FAIELLA, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-20
Florida Limited Liability 2011-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State