Search icon

150 N STATE RD 7, LLC - Florida Company Profile

Company Details

Entity Name: 150 N STATE RD 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

150 N STATE RD 7, 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: 05 Mar 2015 (10 years ago)
Document Number: L15000041100
FEI/EIN Number 47-3325024

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

Address: 150 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
Mail Address: 2415 NW 31ST STREEET, BOCA RATON, FL, 33431
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z9SK8NQ86YA196 L15000041100 US-FL GENERAL ACTIVE -

Addresses

Legal C/O GP Real Estate, 2415 North West 31st Street, Boca Raton, US-FL, US, 33431
Headquarters 2415 North West 31st Street, Boca Raton, US-FL, US, 33431

Registration details

Registration Date 2015-04-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000041100

Key Officers & Management

Name Role Address
GALISON FREDERICK Manager 2415 NW 31ST STREET, BOCA RATON, FL, 33431
Galison Frederick Agent 2415 NW 31ST STREET, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010899 DUVAL LANDING EXPIRED 2017-01-30 2022-12-31 - 2415 NW 31ST STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Galison, Frederick -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State