Search icon

645 STATE ROUTE 18 LLC - Florida Company Profile

Company Details

Entity Name: 645 STATE ROUTE 18 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

645 STATE ROUTE 18 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: 15 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000132130
FEI/EIN Number 46-1409226

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

Address: 1921 S. DIXIE HWY, WEST PALM BEACH, FL, 33401, US
Mail Address: 1921 S. DIXIE HWY, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSINSKY MATHIEU P Manager 7 Lagomar Road, PALM BEACH, FL, 33480
SELIGMAN ADAM RESQ Agent WARD DAMON PL, 4420 BEACON CIR, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-12-12 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401 -
LC STMNT OF AUTHORITY 2018-12-12 - -
LC CAN STMNT OF AUTHORITY 2018-04-04 - -
LC AMND STMNT OF AUTHORITY 2018-01-16 - -
LC STMNT OF RA/RO CHG 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 SELIGMAN, ADAM R, ESQ -
LC STMNT OF RA/RO CHG 2016-10-06 - -
LC STMNT OF AUTHORITY 2015-06-01 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
CORLCAUTH 2018-12-12
CORLCCAUTH 2018-04-04
ANNUAL REPORT 2018-03-13
CORLCAAUTH 2018-01-16
CORLCRACHG 2017-05-01
ANNUAL REPORT 2017-03-21
CORLCRACHG 2016-10-06
ANNUAL REPORT 2016-02-25
CORLCAUTH 2015-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State