Search icon

2001 BISCAYNE BOULEVARD, #2511, LLC - Florida Company Profile

Company Details

Entity Name: 2001 BISCAYNE BOULEVARD, #2511, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2001 BISCAYNE BOULEVARD, #2511, 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: 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: 17 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2023 (2 years ago)
Document Number: L14000145163
FEI/EIN Number 47-3103749

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

Mail Address: 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Address: 705 10TH ST S, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTEVI EDUARDO Manager 705 10TH ST S, NAPLES, FL, 34102
MATTEVI EDUARDO Agent 705 10 TH ST S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 705 10TH ST S, # 206, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-04-10 705 10TH ST S, # 206, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-14 705 10 TH ST S, APT 206, NAPLES, FL 34102 -
REINSTATEMENT 2023-05-14 - -
REGISTERED AGENT NAME CHANGED 2023-05-14 MATTEVI , EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2014-10-14 2001 BISCAYNE BOULEVARD, #2511, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-05-14
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
LC Name Change 2014-10-14
Florida Limited Liability 2014-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State