Entity Name: | SECOND AMBASSADOR REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECOND AMBASSADOR REALTY, 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: | 30 Jul 2014 (11 years ago) |
Date of dissolution: | 11 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2024 (a year ago) |
Document Number: | L14000119970 |
FEI/EIN Number |
47-1549090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18620 Long Lake Drive, Boca Raton, FL, 33496, US |
Mail Address: | 18620 Long Lake Drive, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SECOND AMBASSADOR REALTY, LLC, NEW YORK | 4617411 | NEW YORK |
Name | Role | Address |
---|---|---|
Glazer Jerome | Authorized Member | 18620 Long Lake Drive, Boca Raton, FL, 33496 |
GLAZER JEROME Esq. | Agent | 515 East Park Avenue, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | GLAZER, JEROME, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-09 | 515 East Park Avenue, Second Floor, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2021-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-09 | 18620 Long Lake Drive, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2021-11-09 | 18620 Long Lake Drive, Boca Raton, FL 33496 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-07-02 | - | - |
LC AMENDMENT | 2015-10-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-11-09 |
ANNUAL REPORT | 2019-01-11 |
LC Amendment | 2018-07-02 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-08 |
LC Amendment | 2015-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State