Search icon

3300 AUSTRALIAN LLC - Florida Company Profile

Company Details

Entity Name: 3300 AUSTRALIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3300 AUSTRALIAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000151434
FEI/EIN Number 32-0463661

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

Address: NORTHLAND TOWERS - 15565 Northland Dr, SOUTHFIELD, MI, 48075, US
Mail Address: NORTHLAND TOWERS - 15565 Northland Dr, SOUTHFIELD, MI, 48075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMARD CATHERINE Auth 425 B CHEMIN DES PLAINES, SAINT CANNAT, BO, 13760
LADRECH CHRISTIAN Auth 425 B Chemin des Plaines, SAINT CANNAT, BO, 13760
MISCHKE Alison Agent 631 US Highway 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-01 MISCHKE, Alison -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 631 US Highway 1, Suite 309, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 NORTHLAND TOWERS - 15565 Northland Dr, Suite 806 West, SOUTHFIELD, MI 48075 -
CHANGE OF MAILING ADDRESS 2020-04-21 NORTHLAND TOWERS - 15565 Northland Dr, Suite 806 West, SOUTHFIELD, MI 48075 -
LC STMNT OF AUTHORITY 2018-08-20 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
CORLCAUTH 2018-08-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State