Entity Name: | 11062 BISCAYNE BLVD. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11062 BISCAYNE BLVD. 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: |
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: | 02 Nov 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | L12000139217 |
FEI/EIN Number |
46-2126632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o DERREVERE STEVENS BLACK & COZAD, 2005 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 65 Haymaker Lane, South Burlington, VT, 05403, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JSS FAMILY TRUST | Managing Member | 65 Haymaker Lane, South Burlington, VT, 05403 |
Derrevere Stevens Black & Cozad | Agent | 2005 VISTA PARKWAY, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | c/o DERREVERE STEVENS BLACK & COZAD, 2005 VISTA PARKWAY, SUITE 210, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | c/o DERREVERE STEVENS BLACK & COZAD, 2005 VISTA PARKWAY, SUITE 210, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-22 | Derrevere Stevens Black & Cozad | - |
LC STMNT OF RA/RO CHG | 2016-12-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-19 | 2005 VISTA PARKWAY, SUITE 210, WEST PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-08-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-28 |
CORLCRACHG | 2016-12-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State