Search icon

125 WEST 70TH LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 125 WEST 70TH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

125 WEST 70TH 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: 28 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (5 months ago)
Document Number: L12000110726
FEI/EIN Number 46-0962074

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

Address: 1720 Werner Dr, Alva, FL, 33920, US
Mail Address: 1720 Werner Dr, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 125 WEST 70TH LLC, NEW YORK 4293262 NEW YORK

Key Officers & Management

Name Role Address
VINCENT LORI Managing Member 570 Topoya Dr, PACIFIC PALISADES, CA, 90272
FLANAGAN EDWARD WILLIAMJ Managing Member 1720 Werner Dr, Alva, FL, 33920
FLANAGAN EDWARD Agent 1720 Werner Dr, Alva, FL, 33920

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 FLANAGAN, EDWARD -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 1720 Werner Dr, Alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 1720 Werner Dr, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2015-02-22 1720 Werner Dr, Alva, FL 33920 -

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-14
Florida Limited Liability 2012-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State