Search icon

280 N. COUNTY ROAD PB, LLC - Florida Company Profile

Company Details

Entity Name: 280 N. COUNTY ROAD PB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

280 N. COUNTY ROAD PB, 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: 31 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000120689
FEI/EIN Number 47-2010774

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2401 PGA BLVD, SUITE 280-B, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2401 PGA BLVD, SUITE 280-B, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO ROBERT L Manager 2401 PGA BLVD, SUITE 280-B, PALM BEACH GARDENS, FL, 33410
BROWN JAY Manager 1030 CORAL WAY, SINGER ISLAND, FL, 33404
SHAPIRO ROBERT L Agent 2401 PGA BLVD, SUITE 280-B, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 2401 PGA BLVD, SUITE 280-B, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 2401 PGA BLVD, SUITE 280-B, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-23 2401 PGA BLVD, SUITE 280-B, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-12-07 SHAPIRO, ROBERT LEE -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2016-03-23
REINSTATEMENT 2015-12-07
LC Amendment 2014-09-29
Florida Limited Liability 2014-07-31

Date of last update: 03 May 2025

Sources: Florida Department of State