Search icon

738 LLC

Company Details

Entity Name: 738 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L13000001108
FEI/EIN Number 900922634
Address: 3161 Inverrary Blvd W, Lauderhill, FL, 33319-4957, US
Mail Address: 3161 Inverrary Blvd W, Lauderhill, FL, 33319-4957, US
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts Shawnda Agent 3161 Inverrary Blvd W, Lauderhill, FL, 333194957

Managing Member

Name Role Address
ROBERTS SHAWNDA Managing Member 3161 Inverrary Blvd W, Lauderhill, FL, 333194957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038964 TOP-KNOTCH HOME INSPECTION & SERVICES ACTIVE 2024-03-18 2029-12-31 No data 3620 SW 38TH AVENUE, WEST PARK, FL, 33023
G19000008611 738 MAQUILLAGE COLLEXION ACTIVE 2019-01-16 2029-12-31 No data 3620 SW 38TH AVENUE, WEST PARK, FL, 33023
G17000108711 STUDIO 738 IN ALTAMONTE SPRINGS EXPIRED 2017-10-01 2022-12-31 No data 851 WEST SR 436, SUITE 1055, ALTAMONTE SPRINGS, FL, 32714
G17000083119 738 SPA EXPIRED 2017-08-03 2022-12-31 No data 22 LAKE ARBOR DRIVE, PALM SPRINGS, FL, 33461
G13000030964 738 CLEANING SERVICE EXPIRED 2013-03-30 2018-12-31 No data 4021 SAN MARINO BLVD, #304, WEST PALM BEACH, FL, 33409
G13000030966 738 MAQUILLAGE COLLEXION EXPIRED 2013-03-30 2018-12-31 No data 4021 SAN MARINO BLVD, #304, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 3161 Inverrary Blvd W, Lauderhill, FL 33319-4957 No data
CHANGE OF MAILING ADDRESS 2022-03-23 3161 Inverrary Blvd W, Lauderhill, FL 33319-4957 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 3161 Inverrary Blvd W, Lauderhill, FL 33319-4957 No data
REGISTERED AGENT NAME CHANGED 2014-03-24 Roberts, Shawnda No data
LC AMENDMENT 2013-12-16 No data No data
LC NAME CHANGE 2013-03-29 738 LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State