Search icon

1026 S B STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1026 S B STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1026 S B STREET, 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: 18 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: L13000087408
FEI/EIN Number 46-4075336

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

Address: 470 NE14th St, BOCA RATON, FL, 33432, US
Mail Address: 470 NE14th St, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVING MANAGEMENT REALTY, LLC Agent -
VILLAMIZAR ALLISON Manager 410 NE 14TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 470 NE14th St, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-01-22 470 NE14th St, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Living Management Realty -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 1048 N. SHINE AVENUE, ORLANDO, FL 32803 -
LC AMENDMENT AND NAME CHANGE 2019-08-21 1026 S B STREET, LLC -
LC NAME CHANGE 2017-06-12 2882 PLAZA TERRACE, LLC -
LC NAME CHANGE 2013-08-21 9908 TWIN LAKES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
LC Amendment and Name Change 2019-08-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
LC Name Change 2017-06-12
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State