Search icon

3902 NW 126TH AVE, LLC - Florida Company Profile

Company Details

Entity Name: 3902 NW 126TH AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3902 NW 126TH AVE, 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: 30 Sep 2011 (14 years ago)
Date of dissolution: 01 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L11000112694
FEI/EIN Number 383853335

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

Address: 3902 N.W. 126TH AVENUE, CORAL SPRINGS, FL, 33065, US
Mail Address: 10297 East Buteo Drive, Scottsdale, AZ, 85255, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
ROGERS JAMES E Manager 10297 East Buteo Drive, Scottsdale, AZ, 85255

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-01 - -
CHANGE OF MAILING ADDRESS 2018-01-05 3902 N.W. 126TH AVENUE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-03-21 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2013-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-01
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
CORLCRACHG 2016-03-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-07-12
REINSTATEMENT 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State