Search icon

1190 SOUTH COLORADO BOULEVARD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1190 SOUTH COLORADO BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1190 SOUTH COLORADO BOULEVARD, 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: 16 Jul 2015 (10 years ago)
Document Number: L15000118627
FEI/EIN Number NOT APPLICABLE

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

Address: 3696 North Federal Highway, suite 203, Ft Lauderdale, FL, 33308, US
Mail Address: 3696 North Federal Highway, suite 203, Ft Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1190 SOUTH COLORADO BOULEVARD, LLC, COLORADO 20181384583 COLORADO

Key Officers & Management

Name Role Address
NEG PROPERTY SERVICES, INC. Agent -
LANG BRETT E Manager 3696 North Federal Highway, Ft Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 3696 North Federal Highway, suite 203, Ft Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-05 3696 North Federal Highway, suite 203, Ft Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 3696 North Federal Highway, suite 203, Ft Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-03-02 NEG PROPERTY SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State