Search icon

5449 FOXBORO RD. LLC - Florida Company Profile

Company Details

Entity Name: 5449 FOXBORO RD. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5449 FOXBORO RD. 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000014430
FEI/EIN Number APPLIED FOR

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

Address: 8423 Springlake Drive, Boca Raton, FL, 33496, US
Mail Address: 8423 Springlake Drive, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHINDLER PESSIA C Manager 8423 Springlake Drive, Boca Raton, FL, 33496
Perach Michal R mgr 8423 Springlake Drive, Boca Raton, FL, 33496
Perach Roy A mgr 8423 Springlake Drive, Boca Raton, FL, 33496
ORGAD IZHAK Auth 8423 Springlake Drive, Boca Raton, FL, 33496
SCHINDLER PESSIA C Agent 8423 Springlake Drive, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 8423 Springlake Drive, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-02-11 8423 Springlake Drive, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 8423 Springlake Drive, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
Reg. Agent Change 2014-07-16
Florida Limited Liability 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State