Search icon

3698 NORTH FEDERAL HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: 3698 NORTH FEDERAL HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3698 NORTH 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: 17 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000106744
FEI/EIN Number 46-0885270

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

Address: 1800 S OCEAN BLVD, APT 5A, BOCA RATON, FL, 33432, US
Mail Address: 1800 S OCEAN BLVD, APT 5A, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUREEN TATOR & KENNETH B TATOR AS TRUSTEE Managing Member 1800 S OCEAN BLVD - APT 5A, BOCA RATON, FL, 33432
KENNETH B TATOR & MAUREEN TATOR AS TRUSTEE Managing Member 1800 S OCEAN BLVD - APT 5A, BOCA RATON, FL, 33432
TATOR KENNETH B Agent 1800 S OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-27 1800 S OCEAN BLVD, APT 5A, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-06-27 1800 S OCEAN BLVD, APT 5A, BOCA RATON, FL 33432 -
LC AMENDMENT 2013-03-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-27 TATOR, KENNETH B -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1800 S OCEAN BLVD, APT 5A, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-09
LC Amendment 2013-03-27
ANNUAL REPORT 2013-01-09
Florida Limited Liability 2012-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State