Entity Name: | 3356 NE 33RD STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3356 NE 33RD STREET 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 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (6 years ago) |
Document Number: | L14000093368 |
FEI/EIN Number |
47-1106934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 East Oakland Park Blvd ste 314, Ft lauderdale, FL, 33306, US |
Mail Address: | 2805 East Oakland Park Blvd ste 314, Ft lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROUND TAD | Authorized Person | 2455 E SUNRISE BLVD, FT LAUDERDALE, FL, 33304 |
GROUND TAD | Agent | 2455 E SUNRISE BLVD, FT LAUDERDALE, FL, 33304 |
SUNSHINE WITHHOLDING LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 2805 East Oakland Park Blvd ste 314, Ft lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 2805 East Oakland Park Blvd ste 314, Ft lauderdale, FL 33306 | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-07 | 2455 E SUNRISE BLVD, STE 807, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-07 | GROUND, TAD | - |
LC AMENDMENT | 2018-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-27 |
REINSTATEMENT | 2018-10-18 |
LC Amendment | 2018-05-03 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State