Entity Name: | 34TH COURT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
34TH COURT 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: |
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: | 07 Aug 2012 (13 years ago) |
Date of dissolution: | 02 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | L12000101481 |
FEI/EIN Number |
46-0892349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3455 NE 12TH TERR, OAKLAND PARK, FL, 33334, US |
Mail Address: | 321 NE 13th Ave, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPADRO VERONICA J | Manager | 3455 NE 12TH TER, OAKLAND PARK, FL, 33334 |
Smith Antwan | Chief Executive Officer | 321 NE 13th Ave, OAKLAND PARK, FL, 33334 |
Smith Antwan | Agent | 3455 NE 12TH TERR, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 3455 NE 12TH TERR, STE 6, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | Smith , Antwan | - |
REINSTATEMENT | 2020-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 3455 NE 12TH TERR, STE 6, OAKLAND PARK, FL 33334 | - |
LC AMENDMENT | 2017-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 3455 NE 12TH TERR, STE 6, OAKLAND PARK, FL 33334 | - |
LC AMENDMENT AND NAME CHANGE | 2012-11-06 | 34TH COURT LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-02 |
REINSTATEMENT | 2020-02-17 |
LC Amendment | 2017-04-03 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-10 |
LC Amendment and Name Change | 2012-11-06 |
Florida Limited Liability | 2012-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State