Search icon

340W57ST21 REALTY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 340W57ST21 REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

340W57ST21 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: 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: 14 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L14000160519
FEI/EIN Number 47-2085514

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

Mail Address: PO Box 582, Rockville Centre, NY, 11570, US
Address: 2 Lincoln Ave Suite 400, New York, NY, 11570, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 340W57ST21 REALTY LLC, NEW YORK 5594551 NEW YORK

Key Officers & Management

Name Role Address
Arthur Gabriel Manager PO Box 582, Rockville Centre, NY, 11570
Chateau Gabriel Group LLC Agent 2 Lincoln Ave, Rockville Centre, FL, 11570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2 Lincoln Ave Suite 400, New York, NY 11570 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Chateau Gabriel Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2 Lincoln Ave, SUITE 400, Rockville Centre, FL 11570 -
REINSTATEMENT 2024-04-15 - -
CHANGE OF MAILING ADDRESS 2024-04-15 2 Lincoln Ave Suite 400, New York, NY 11570 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2015-05-26 340W57ST21 REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-25
LC Name Change 2015-05-26
ANNUAL REPORT 2015-02-18
Florida Limited Liability 2014-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State