Entity Name: | 400 COMMODORE DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
400 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. |
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 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2023 (2 years ago) |
Document Number: | L12000132278 |
FEI/EIN Number |
46-1233090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 N Riverside Drive, Apt. 403, Pompano Beach, FL, 33062, US |
Mail Address: | 521 N Riverside Drive, Apt. 403, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROJAN CAROLYN | Manager | 521 N Riverside Drive, 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 300 S. Pine Island Road, Suite 109, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 521 N Riverside Drive, Apt. 403, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 521 N Riverside Drive, Apt. 403, Pompano Beach, FL 33062 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-29 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-30 |
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 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State