Search icon

101 SE 26TH ST, LLC - Florida Company Profile

Company Details

Entity Name: 101 SE 26TH ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

101 SE 26TH ST, 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: 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000146789
FEI/EIN Number 47-5143360

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

Address: 7000 W Palmetto Park Rd, Boca Raton, FL, 33433, US
Mail Address: 7000 W Palmetto Park Rd, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellu Juan Manager 5400S University Dr, Davie, FL, 33328
BOYNTON CASSIMER Manager 1573 NORTH BAY AVE, TOMS RIVER, NJ, 08755
Selk Sean Agent 3801 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3801 PGA Blvd, 600, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 7000 W Palmetto Park Rd, 301, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-04-27 7000 W Palmetto Park Rd, 301, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2019-06-07 Selk, Sean -
REINSTATEMENT 2019-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-06-07
REINSTATEMENT 2017-04-26
Florida Limited Liability 2015-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State