Search icon

5400 N FEDERAL, LLC - Florida Company Profile

Company Details

Entity Name: 5400 N FEDERAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5400 N FEDERAL, 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: 28 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L14000168099
FEI/EIN Number APPLIED FOR

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

Address: 5400 N. FEDERAL HIGHWAY, SUITE 101, FORT LAUDERDALE, FL, 33308, US
Mail Address: 5400 N. FEDERAL HIGHWAY, SUITE 101, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANTON ROBERT Manager 5400 N. FEDERAL HIGHWAY, SUITE 101, FORT LAUDERDALE, FL, 33308
stanton robert b Agent 5400 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 stanton, robert b -
REINSTATEMENT 2018-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 5400 N. FEDERAL HIGHWAY, SUITE 101, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-27 5400 N. FEDERAL HIGHWAY, SUITE 101, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 5400 N. FEDERAL HIGHWAY, SUITE 101, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000545667 TERMINATED 1000000937599 BROWARD 2022-11-30 2042-12-07 $ 2,410.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-10-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State