Entity Name: | 108 N US HIGHWAY 1792 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2012 (12 years ago) |
Document Number: | L12000120103 |
FEI/EIN Number | 46-1410745 |
Address: | 42-06A BELL BOULEVARD, BAYSIDE, NY, 11361, US |
Mail Address: | 42-06A BELL BOULEVARD, BAYSIDE, NY, 11361, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPONI MARK | Agent | 1841 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
BONGO BAY LLC | Manager | No data |
BERGER PERRY E | Manager | 42-06A BELL BOULEVARD, BAYSIDE, NY, 11361 |
Berger Zachary | Manager | 249 N Windsor Blvd, Los Angeles, CA, 90004 |
Berger Elizabeth | Manager | 259 Codrington Drive, Lauderdale By The Sea, FL, 33308 |
Berger Jonathan | Manager | 28 Pheasant Run Rd, Putnam Valley, NY, 10579 |
Berger Christopher E | Manager | 107 W 68th Street, N.Y., NY, 10023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 42-06A BELL BOULEVARD, BAYSIDE, NY 11361 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 42-06A BELL BOULEVARD, BAYSIDE, NY 11361 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State