Search icon

4100 FEDERAL HWY, LLC - Florida Company Profile

Company Details

Entity Name: 4100 FEDERAL HWY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4100 FEDERAL HWY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L11000135932
FEI/EIN Number 38-3879106

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

Address: 4100 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33308, US
Mail Address: 1390 South Federal Hwy, Pompano, FL, 33062, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pandolfo Giuseppe Manager 1390 South Federal Hwy, Pompano, FL, 33062
Bianco Daniele Manager 1390 South Federal Hwy, Pompano, FL, 33062
Pandolfo Bianca Agent 1390 South Federal Hwy, Pompano, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-15 4100 N. FEDERAL HWY., FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1390 South Federal Hwy, Pompano, FL 33062 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Pandolfo, Bianca -
LC AMENDMENT 2016-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 4100 N. FEDERAL HWY., FT. LAUDERDALE, FL 33308 -
LC AMENDMENT 2014-08-22 - -
LC DISSOCIATION MEM 2014-02-21 - -
LC AMENDMENT 2014-02-21 - -
LC NAME CHANGE 2011-12-09 4100 FEDERAL HWY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-09
LC Amendment 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State