Search icon

232 N C STREET FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: 232 N C STREET FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

232 N C STREET FLORIDA 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: 26 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000122284
FEI/EIN Number 331222474

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

Address: 5725 CORPORATE WAY, SUITE 205, WEST PALM BEACH, FL, 33407, US
Mail Address: 5725 CORPORATE WAY, SUITE 205, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAUD JEAN-FRANCOIS Managing Member 5725 CORPORATE WAY SUITE 205, WEST PALM BEACH, AL, 33407
HARRINGTON JEFF ESQ. Agent 100 SOUTH OLIVE AVE., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-10 5725 CORPORATE WAY, SUITE 205, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2014-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 5725 CORPORATE WAY, SUITE 205, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 100 SOUTH OLIVE AVE., WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2012-03-09 HARRINGTON, JEFF, ESQ. -
LC AMENDMENT 2012-03-09 - -

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2012-07-18
LC Amendment 2012-03-09
Florida Limited Liability 2011-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State