Search icon

1535 LAS OLAS, LLC - Florida Company Profile

Company Details

Entity Name: 1535 LAS OLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1535 LAS OLAS, 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: 01 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: L15000114058
FEI/EIN Number 47-4657792

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

Address: 699 N. Federal Highway, Fort Lauderdale, FL, 33304, US
Mail Address: 699 N. Federal Highway, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON STEVEN W Managing Member 699 N. Federal Highway, Fort Lauderdale, FL, 33304
BODENWEBER HOLLY J Managing Member 699 N. Federal Highway, Fort Lauderdale, FL, 33304
WRIGHT PETER W Manager 699 N. Federal Highway, Fort Lauderdale, FL, 33304
HUDSON STEVEN W Agent 699 N. Federal Highway, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-03-30 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2016-02-17 HUDSON, STEVEN W -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-17
LC Amendment 2015-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State