Entity Name: | 140 NORTH COUNTY ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
140 NORTH COUNTY ROAD, 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: | 29 Dec 2011 (13 years ago) |
Document Number: | L11000145504 |
FEI/EIN Number |
454216663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 639 E Ocean Ave., Suite 309, Boynton Beach, FL, 33435, US |
Mail Address: | 639 E Ocean Ave., Suite 309, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREMONT PARTNERS, LLC | Manager | - |
Dittami Amy | Agent | 639 E Ocean Ave., Boynton Beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G03192700093 | THE CHAIRMAN'S CLUB | ACTIVE | 2003-07-11 | 2028-12-31 | - | 220 SUNRISE AVE., STE 200, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 639 E Ocean Ave., Suite 309, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 639 E Ocean Ave., Suite 309, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 639 E Ocean Ave., Suite 309, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | Dittami, Amy | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State