Search icon

3213 NE 8TH COURT, LLC - Florida Company Profile

Company Details

Entity Name: 3213 NE 8TH COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3213 NE 8TH COURT, 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: 09 Sep 2015 (10 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L15000153017
FEI/EIN Number 47-5001935

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

Address: 1310 E Terra Mar Dr, Pompano Beach, FL, 33062, US
Mail Address: 1310 E Terra Mar Dr, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bromiley Matthew Authorized Member 1310 E Terra Mar Dr, Pompano Beach, FL, 33062
Bromiley Matthew Agent 1310 E Terra Mar Dr, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 1310 E Terra Mar Dr, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 1310 E Terra Mar Dr, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2018-03-17 1310 E Terra Mar Dr, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2018-03-17 Bromiley, Matthew -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2015-11-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-19
CORLCRACHG 2015-11-02
Florida Limited Liability 2015-09-09

Date of last update: 02 May 2025

Sources: Florida Department of State