Search icon

2144 NE 3 WAY, LLC - Florida Company Profile

Company Details

Entity Name: 2144 NE 3 WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2144 NE 3 WAY, 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: 21 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000108004
FEI/EIN Number 453340671

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

Address: 1085 TAMARIND WAY, BOCA RATON, FL, 33486, US
Mail Address: 1085 TAMARIND WAY, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBROW DUKER & ASSOCIATES, P.A. Agent -
SEGIEN CHRISTOPHER Manager 1085 TAMARIND WAY, BOCA RATON, FL, 33486
WILSON MITCHELL G Manager 1085 TAMARIND WAY, BOCA RATON, FL, 33486
SEGIEN JANNA Manager 1085 TAMARIND WAY, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-30 1085 TAMARIND WAY, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2012-10-30 1085 TAMARIND WAY, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-11-07 - -

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-30
LC Amendment 2011-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State