Entity Name: | 101 WARREN 2830 NYC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
101 WARREN 2830 NYC, 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: | 20 Aug 2014 (11 years ago) |
Date of dissolution: | 08 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2024 (a year ago) |
Document Number: | L14000130925 |
FEI/EIN Number |
47-1694393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2799 NW Boca Raton Boulevard, BOCA RATON, FL, 33431, US |
Mail Address: | 2799 NW Boca Raton Boulevard, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dattatreya Eswarahalli | Manager | 19 RIDGE RD, SUMMIT, NJ, 07901 |
Sciarretta Steven | Agent | 2799 NW Boca Raton Boulevard, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 2799 NW Boca Raton Boulevard, 203, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 2799 NW Boca Raton Boulevard, 203, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-10 | Sciarretta, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 2799 NW Boca Raton Boulevard, 203, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State