Entity Name: | 2400 NE 10TH COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2400 NE 10TH COURT, 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: |
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: | 16 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000062907 |
FEI/EIN Number |
47-5614319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1940 Harrison St., HOLLYWOOD, FL, 33020, US |
Mail Address: | 1940 Harrison St., HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALARCON JAIME P | Manager | 1940 Harrison St., HOLLYWOOD, FL, 33020 |
ALARCON ANDRES | Manager | 1940 Harrison St., HOLLYWOOD, FL, 33020 |
Crawford Karla | Mgr | 1940 Harrison St., HOLLYWOOD, FL, 33020 |
ALARCON ANDRES | Agent | 1940 Harrison St., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 1940 Harrison St., 303, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2020-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 1940 Harrison St., 303, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 1940 Harrison St., 303, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | ALARCON, ANDRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-02-24 |
REINSTATEMENT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State