Search icon

1370 CWELT-2008 LLC - Florida Company Profile

Company Details

Entity Name: 1370 CWELT-2008 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1370 CWELT-2008 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: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L14000029157
FEI/EIN Number NOT APPLICABLE

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

Address: 2405 NE 65th Street, Fort Lauderdale, FL, 33308, US
Mail Address: 111 NE 1st Street 8th Floor #8517, Miami, FL, 33132, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGregor Marlon D Auth 2405 NE 65th Street Unit 205, Fort Lauderdale, FL, 33308
Coelho Lucianna Auth 2405 NE 65th Street, Fort Lauderdale, FL, 33308
Abellard Jr David Managing Member 2405 NE 65th Street, Fort Lauderdale, FL, 33308
Kerr Jessica Esq. Agent c/o The Advocacy Group, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 2405 NE 65th Street, Unit 205, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-08-05 2405 NE 65th Street, Unit 205, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-05 c/o The Advocacy Group, 111 NE 1st Street 8th Floor #8517, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-09-11 Kerr, Jessica, Esq. -
REINSTATEMENT 2018-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-18
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-11-01
AMENDED ANNUAL REPORT 2021-09-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State