Search icon

4393 TREVI CT 305, LLC - Florida Company Profile

Company Details

Entity Name: 4393 TREVI CT 305, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4393 TREVI CT 305, 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L11000102092
FEI/EIN Number NOT APPLICABLE

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

Address: 4393 TREVI CT, 305, LAKE WORTH, FL, 33467
Mail Address: 9120 Equus Circle, Suite No. OFC, Boynton Beach, FL, 33472, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaplan Jason Managing Member 9120 Equus Circle, Suite No. OFC, Boynton Beach, FL, 33472
Kaplan Jason Manager 9120 Equus Circle, Suite No. OFC, Boynton Beach, FL, 33472
Kaplan Nicole Manager 9120 Equus Circle, Boynton Beach, FL, 33472
KAPLAN JASON Agent 9120 Equus Circle, Suite No. OFC, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
CHANGE OF MAILING ADDRESS 2018-04-04 4393 TREVI CT, 305, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 9120 Equus Circle, Suite No. OFC, Boynton Beach, FL 33472 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State