Search icon

1401 VILLAGE 621 LLC - Florida Company Profile

Company Details

Entity Name: 1401 VILLAGE 621 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1401 VILLAGE 621 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: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2022 (3 years ago)
Document Number: L15000045517
FEI/EIN Number 30-1251524

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

Address: 4261 NW 66TH LANE, BOCA RATON, FL, 33496, US
Mail Address: 4261 NW 66TH LANE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfonso Elena Manager 4261 NW 66TH LANE, BOCA RATON, FL, 33496
HIOTIS EVANTHIA Manager 4261 NW 66TH LANE, BOCA RATON, FL, 33496
alfonso Benny mgr 4261 NW 66TH LANE, BOCA RATON, FL, 33496
HIOTIS EVANTHIA Agent 4261 NW 66TH LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-25 4261 NW 66TH LANE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2017-04-25 HIOTIS, EVANTHIA -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4261 NW 66TH LANE, BOCA RATON, FL 33496 -
LC AMENDMENT 2017-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 4261 NW 66TH LANE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
LC Amendment 2017-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State