Search icon

SECOND AMBASSADOR REALTY, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of SECOND AMBASSADOR REALTY, LLC, NEW YORK 4617411 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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