Search icon

1920 SABAL PALM DRIVE UNIT 202 LLC - Florida Company Profile

Company Details

Entity Name: 1920 SABAL PALM DRIVE UNIT 202 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1920 SABAL PALM DRIVE UNIT 202 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: 10 Jan 2014 (11 years ago)
Document Number: L14000005416
FEI/EIN Number 82-5123674

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

Mail Address: 1500 W Cypress Creek Rd, Ft.Lauderdale, FL, 33309, US
Address: 1500 W Cypress Creek Rd,, Ft.Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Adriana B Manager 1500 W Cypress Creek Rd, Ft.Lauderdale, FL, 33309
Rossi Franco D Manager 1500 W Cypress Creek Rd, Ft.Lauderdale, FL, 33309
Rossi Matias L Manager 1500 W Cypress Creek Rd, Ft.Lauderdale, FL, 33309
Gonzalez Adriana BMGR Agent 1500 W Cypress Creek Rd, Ft.Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1500 W Cypress Creek Rd,, 205, Ft.Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-01-29 1500 W Cypress Creek Rd,, 205, Ft.Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1500 W Cypress Creek Rd, 205, Ft.Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Gonzalez, Adriana B, MGR -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State