Entity Name: | SHOPPES OF FORT LAUDERDALE BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOPPES OF FORT LAUDERDALE BEACH, 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. |
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: | 11 Apr 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 20 May 2014 (11 years ago) |
Document Number: | L14000059967 |
FEI/EIN Number |
47-1257008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 S FT LAUDERDALE BEACH BLVD, #204, FT LAUDERDALE, FL, 33316, US |
Mail Address: | C/O HAMUY-PO BOX 14433, TALLAHASSEE, FL, 32317, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMUY NEIL | Managing Member | C/O HAMUY-PO BOX 14433, TALLAHASSEE, FL, 32317 |
LUCK JENNIFER | Manager | C/O HAMUY-PO BOX 14433, TALLAHASSEE, FL, 32317 |
NEIL HAMUY | Agent | C/O S KRAFT PA, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-20 | 101 S FT LAUDERDALE BEACH BLVD, #204, FT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | C/O S KRAFT PA, 7050 W PALMETTO PARK RD, #15-277, BOCA RATON, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 101 S FT LAUDERDALE BEACH BLVD, #204, FT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-21 | NEIL, HAMUY | - |
LC AMENDMENT | 2014-05-20 | - | - |
LC DISSOCIATION MEM | 2014-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State