Search icon

200 EAST - 510, LLC - Florida Company Profile

Company Details

Entity Name: 200 EAST - 510, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

200 EAST - 510, 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: 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 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000011130
FEI/EIN Number NOT APPLICABLE

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

Address: 200 East Palmetto Park Road, Boca Raton, FL, 33432, US
Mail Address: 200 East Palmetto Park Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wachtel Cheryl Auth 200 East Palmetto Park Road, Boca Raton, FL, 33432
Wachtel Cheryl Agent 200 East Palmetto Park Road, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 200 East Palmetto Park Road, Unit 809, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 200 East Palmetto Park Road, Unit 809, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-04-25 200 East Palmetto Park Road, Unit 809, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-05-09 Wachtel, Cheryl -
REINSTATEMENT 2018-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-05-09
REINSTATEMENT 2016-11-08
Florida Limited Liability 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State