Search icon

600 THREE ISLANDS BLVD. 1414, L.L.C. - Florida Company Profile

Company Details

Entity Name: 600 THREE ISLANDS BLVD. 1414, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

600 THREE ISLANDS BLVD. 1414, L.L.C. 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: 22 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L15000013429
FEI/EIN Number 47-2870748

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

Address: 409 SE 16TH CT, FORT LAUDERDALE, FL, 33316, US
Mail Address: 409 SE 16TH CT, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brandwein David Manager 409 SE 16 Court, Fort Lauderdale, FL, 33316
FRIEDMAN BRIAN Manager 10097 CLEARY BLVD. #311, PLANTATION, FL, 33324
LAW OFFICES DAVID M. BRANDWEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 409 SE 16TH CT, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2019-11-18 - -
CHANGE OF MAILING ADDRESS 2019-11-18 409 SE 16TH CT, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 409 SE 16TH CT, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 LAW OFFICES DAVID M. BRANDWEIN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
LC Amendment 2019-11-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State