Entity Name: | FORT LAUDERDALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORT LAUDERDALE 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: | 21 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2015 (10 years ago) |
Document Number: | L12000146960 |
FEI/EIN Number |
46-2642140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3213 SE 12th Street, Pompano Beach, FL, 33062, US |
Mail Address: | 3213 SE 12th Street, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEADOWS RALPH C | President | 3213 SE 12th Street, Pompano Beach, FL, 33062 |
MEADOWS RALPH C | Secretary | 3213 SE 12th Street, Pompano Beach, FL, 33062 |
MEADOWS RALPH C | Treasurer | 3213 SE 12th Street, Pompano Beach, FL, 33062 |
MEADOWS RALPH C | Agent | 3213 SE 12th Street, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000057740 | RAIN OR SHINE PATIOS | EXPIRED | 2013-06-11 | 2018-12-31 | - | 801 SW 10TH ST, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 3213 SE 12th Street, #1, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 3213 SE 12th Street, #1, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-25 | 3213 SE 12th Street, #1, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2015-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-02 | MEADOWS, RALPH CJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-16 |
REINSTATEMENT | 2015-01-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State