Entity Name: | 409 E A LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
409 E A 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: |
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: | 27 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2022 (3 years ago) |
Document Number: | L11000074545 |
FEI/EIN Number |
454770832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 N railroad ave, boynton beach, FL, 33435, US |
Mail Address: | 409 N railroad ave, boynton beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUTUS SONY | Manager | 2523 BESSIE ST, DELRAY BEACH, FL, 33444 |
BRUTUS MARIE | Managing Member | 2523 BESSIE ST, DELRAY BEACH, FL, 33444 |
BRUTUS SONY | Agent | 2523 BESSIE STREET, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 409 N railroad ave, boynton beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 409 N railroad ave, boynton beach, FL 33435 | - |
REINSTATEMENT | 2022-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 2523 BESSIE STREET, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | BRUTUS, SONY | - |
LC AMENDMENT | 2013-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-23 |
REINSTATEMENT | 2022-02-17 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State