Search icon

355 CONGRESS, LLC - Florida Company Profile

Company Details

Entity Name: 355 CONGRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

355 CONGRESS, 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: 29 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: L14000195993
FEI/EIN Number 47-2731048

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

Address: 355 N CONGRESS Avenue, DELRAY BEACH, FL, 33445, US
Mail Address: 355 N Congress Avenue, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIENDO SAM Manager 355 N. CONGRESS AVENUE, DELRAY BEACH, FL, 33445
CALIENDO HIEN Auth 355 N Congress Avenue, DELRAY BEACH, FL, 33445
Caliendo Sam Agent 355 N. CONGRESS, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 355 N CONGRESS Avenue, SUIET 200, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2021-01-11 355 N CONGRESS Avenue, SUIET 200, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 355 N. CONGRESS, SUITE 200, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Caliendo , Sam -
LC AMENDMENT AND NAME CHANGE 2016-01-20 355 CONGRESS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-18
AMENDED ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2017-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State