Search icon

202 INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: 202 INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

202 INVESTMENT 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: 30 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: L12000014162
FEI/EIN Number 45-4403479

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

Address: 19441 STONEBROOK ST, WESTON, FL, 33332, US
Mail Address: 19441 STONEBROOK ST, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGOTT HERWING Managing Member 19441 STONEBROOK ST, WESTON, FL, 33332
BIGOTT LUISA Managing Member 19441 STONEBROOK ST, WESTON, FL, 33332
BIJOS LUIZ Managing Member 19441 STONEBROOK ST, WESTON, FL, 33332
BIGOTT HERWING Agent 19441 STONEBROOK ST, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1340 S OCEAN BLVD, APT 408, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1340 S OCEAN BLVD, APT 408, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2025-02-05 1340 S OCEAN BLVD, APT 408, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 19441 STONEBROOK ST, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 19441 STONEBROOK ST, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-03-22 19441 STONEBROOK ST, WESTON, FL 33332 -
LC AMENDMENT 2012-04-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State