Search icon

3824 US 41 LLC - Florida Company Profile

Company Details

Entity Name: 3824 US 41 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3824 US 41 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: 26 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000014902
FEI/EIN Number 47-2896102

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

Address: 436 12TH ST W, B, BRADENTON, FL, 34205
Mail Address: 3301 19th ave w, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALCZAK GARY Manager 436 12TH STREET, SUITE B, BRADENTON, FL, 34205
WALCZAK GARY Agent 436 12TH STREET, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023158 ATLANTIS GENTLEMEN'S CLUB EXPIRED 2015-03-04 2020-12-31 - 436 12TH STREET W, SUITE B, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 436 12TH ST W, B, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 436 12TH ST W, B, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-10-17 436 12TH ST W, B, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2017-10-17 WALCZAK, GARY -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000574238 LAPSED 2016 CA 1039 CIRCUIT COURT OF MANATEE COUNT 2017-08-30 2022-10-19 $321,788.00 CONK FLORIDA WEST, LLC, 2 LANDS END LANE, SARASOTA, FL 34242

Documents

Name Date
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-06-10
Florida Limited Liability 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State