Search icon

110 SOUTH BUFFALO AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 110 SOUTH BUFFALO AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

110 SOUTH BUFFALO AVENUE, 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.
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: 14 Jul 2011 (14 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L11000081317
FEI/EIN Number 452745767

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

Address: 455 NE 5TH AVENUE, #D144, DELRAY BEACH, FL, 33483
Mail Address: 455 NE 5TH AVENUE, #D144, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULSHOCK MARC Managing Member 455 NE 5th Avenue, DELRAY BEACH, FL, 33483
POULSHOCK MARC Agent 455 NE 5TH AVENUE, DELRAY BEACH, FL, 33483
POULSHOCK ANDREW Managing Member 18 MANOR HOUSE DRIVE, CHERRY HILL, NJ, 08003
CUTLER SHERYL Managing Member 20051 Waters Edge Circle, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-09 455 NE 5TH AVENUE, #D144, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 455 NE 5TH AVENUE, #D144, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2012-01-18 455 NE 5TH AVENUE, #D144, DELRAY BEACH, FL 33483 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State