Search icon

2400 NE 10TH COURT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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