Search icon

450 COMMODORE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 450 COMMODORE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

450 COMMODORE DRIVE, 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 Oct 2012 (13 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L12000132271
FEI/EIN Number 46-1220693

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

Address: 521 N Riverside Dr, Apt 403, Pompano Beach, FL, 33062, US
Mail Address: 521 N Riverside Dr, Apt 403, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROJAN CAROLYN Manager 521 N Riverside Dr, Apt 403, Pompano Beach, FL, 33062
KILCOYNE AMY Manager 1522 Heirloom Drive, Windsor, CO, 80550
FITZGERALD SAMANTHA E Agent 300 S. Pine Island Road, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 300 S. Pine Island Road, Suite 109, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 521 N Riverside Dr, Apt 403, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2020-03-04 521 N Riverside Dr, Apt 403, Pompano Beach, FL 33062 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State