Search icon

3301 NORTH LAKE BLVD.,LLC - Florida Company Profile

Company Details

Entity Name: 3301 NORTH LAKE BLVD.,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3301 NORTH LAKE 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.
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: 09 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L13000068857
FEI/EIN Number NOT APPLICABLE

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

Address: 1027 N. Florida Mango Rd, Suite 2, West Palm Beach, FL, 33409, US
Mail Address: P.O. Box 936, Palm Beach, FL, 33480, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deziel Robert E Managing Member 1027 N. Florida Mango Rd, West Palm Beach, FL, 33409
Deziel Robert E Agent 1027 N. Florida Mango Rd., West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-03-23 3301 NORTH LAKE BLVD.,LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 1027 N. Florida Mango Rd, Suite 2, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-10-14 1027 N. Florida Mango Rd, Suite 2, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2019-10-14 Deziel, Robert E. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 1027 N. Florida Mango Rd., Suite 2, West Palm Beach, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
LC Name Change 2021-03-23
ANNUAL REPORT 2020-05-14
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State