Search icon

1241 SE 3RD COURT UNIT A LLC - Florida Company Profile

Company Details

Entity Name: 1241 SE 3RD COURT UNIT A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

1241 SE 3RD COURT UNIT A 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000169614
FEI/EIN Number 46-4434198

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

Address: 2655 FEDERAL HWY, SUITE 106, DEERFIELD BEACH, FL 33441
Mail Address: 2655 FEDERAL HWY, SUITE 106, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPLAN, LAWRENCE A, PA Agent 1375 GATEWAY BLVD., BOYNTON BEACH, FL 33426
LEGACY PROPERTY MANAGEMENT OF BOCA RATON Manager 1366 SW 4TH CT, BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-10-13 2655 FEDERAL HWY, SUITE 106, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-13 2655 FEDERAL HWY, SUITE 106, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2015-10-13 - -
LC AMENDMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 1375 GATEWAY BLVD., BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2015-01-15 - -
LC DISSOCIATION MEM 2015-01-15 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 CAPLAN, LAWRENCE A, PA -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-10
Reg. Agent Resignation 2015-01-15
CORLCDSMEM 2015-01-15
LC Amendment 2015-01-15
REINSTATEMENT 2014-10-01
Florida Limited Liability 2013-12-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State