Entity Name: | SYNTHETIC TURF TREAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYNTHETIC TURF TREAT, 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. |
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: | 02 Mar 2015 (10 years ago) |
Date of dissolution: | 03 May 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2023 (2 years ago) |
Document Number: | L15000046198 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Glenpointe Centre East, 300 Frank W. Burr, Suite 21, 3rd Floor, Teaneck, NJ, 07666-6712, US |
Mail Address: | Glenpointe Centre East, 300 Frank W. Burr, Suite 21, 3rd Floor, Teaneck, NJ, 07666, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bendheim Jack | President | Glenpointe Centre East, 300 Frank W. Burr, Teaneck, NJ, 076666712 |
Bendheim Jack | Chairman | Glenpointe Centre East, 300 Frank W. Burr, Teaneck, NJ, 076666712 |
Andolino Anthony J | Treasurer | Glenpointe Centre East, 300 Frank W. Burr, Teaneck, NJ, 076666712 |
Andolino Anthony J | Vice President | Glenpointe Centre East, 300 Frank W. Burr, Teaneck, NJ, 076666712 |
Andolino Anthony J | Founder | Glenpointe Centre East, 300 Frank W. Burr, Teaneck, NJ, 076666712 |
Escudera Lisa | Secretary | Glenpointe Centre East, 300 Frank W. Burr, Teaneck, NJ, 076666712 |
Escudera Lisa | Vice President | Glenpointe Centre East, 300 Frank W. Burr, Teaneck, NJ, 076666712 |
Smith Peter | Assi | Glenpointe Centre East, 300 Frank W. Burr, Teaneck, NJ, 076666712 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | Glenpointe Centre East, 300 Frank W. Burr Blvd, Suite 21, 3rd Floor, Teaneck, NJ 07666-6712 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | Glenpointe Centre East, 300 Frank W. Burr Blvd, Suite 21, 3rd Floor, Teaneck, NJ 07666-6712 | - |
LC STMNT OF RA/RO CHG | 2020-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-05-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-29 |
CORLCRACHG | 2020-04-27 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
Florida Limited Liability | 2015-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State