Entity Name: | STRUCTURED DEVELOPERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRUCTURED DEVELOPERS 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: |
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: | 25 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L15000110853 |
FEI/EIN Number |
47-4439938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Quantum Blvd, Suite C, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 2600 Quantum Blvd, Suite C, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suiskind Ben | Manager | 2600 Quantum Blvd, BOYNTON BEACH, FL, 33426 |
Weiser-Mc Veigh Elissa | Manager | 2600 Quantum Blvd, BOYNTON BEACH, FL, 33426 |
SUISKIND BEN | Agent | 2600 Quantum Blvd, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-28 | SUISKIND, BEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 2600 Quantum Blvd, Suite C, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 2600 Quantum Blvd, Suite C, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 2600 Quantum Blvd, Suite C, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-24 |
Florida Limited Liability | 2015-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State