Search icon

CONGRESS 1010, LLC - Florida Company Profile

Company Details

Entity Name: CONGRESS 1010, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONGRESS 1010, 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: 22 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: L12000134498
FEI/EIN Number 84-4401143

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

Address: Roderman & Associates PA, 633 S Andrews Ave, Fort Lauderdale, FL, 33301, US
Mail Address: Roderman & Associates PA, 633 S Andrews Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farese Suzanne Manager Roderman and Associates PA, Fort Lauderdale, FL, 33301
RODERMAN BARRY GESQUIRE Agent Roderman & Associates PA, Fort Lauderdale, FL, 33301
Heritage Hill Invests LLC Manager Roderman and Associates PA, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 Roderman & Associates PA, 633 S Andrews Ave, Suitge 500, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-24 Roderman & Associates PA, 633 S Andrews Ave, Suitge 500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 Roderman & Associates PA, 633 SE 3rd Ave Suite 4R, Suite 4R, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2014-03-12 - -
REGISTERED AGENT NAME CHANGED 2014-03-12 RODERMAN, BARRY G, ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State