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. |
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 |
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 |
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 | - |
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