Search icon

3554 NW FEDERAL HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: 3554 NW FEDERAL HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3554 NW FEDERAL HIGHWAY, 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: 08 Jun 2012 (13 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L12000077205
FEI/EIN Number NOT APPLICABLE

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

Address: 6680 SW Gator Trail, PALM CITY, FL, 34990, US
Mail Address: 974 BRECKENRIDGE LANE #174, LOUISVILLE, KY, 40207, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUM C. Robert Manager 974 BRECKENRIDGE LANE #174, LOUISVILLE, KY, 40207
MARCUM C. Robert Agent 6680 SW Gator Trail, JENSEN BEACH, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6680 SW Gator Trail, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6680 SW Gator Trail, JENSEN BEACH, FL 34990 -
CHANGE OF MAILING ADDRESS 2021-05-27 6680 SW Gator Trail, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2017-03-15 MARCUM, C. Robert -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State