Search icon

SHOPPES OF FORT LAUDERDALE BEACH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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