Search icon

1401- NE 57 PLACE LLC - Florida Company Profile

Company Details

Entity Name: 1401- NE 57 PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1401- NE 57 PLACE 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: 21 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L15000160617
FEI/EIN Number 47-5131609

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

Address: 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487, US
Mail Address: 2900 HEMPSTEAD TPKE STE 112, LEVITTOWN, NY, 11756, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENA NICOLE Secretary 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487
ARENA NICOLE Treasurer 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487
ARENA SALVATORE President 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487
MATTHEWS PAUL Vice President 2900 HEMPSTEAD TPKE STE 112, LEVITTOWN, NY, 11756
ARENA SALVATORE Agent 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-04-18 - -
LC AMENDMENT 2017-03-21 - -
LC AMENDMENT 2016-11-14 - -
LC AMENDMENT 2016-10-21 - -
LC STMNT CORR 2015-10-06 - -
CHANGE OF MAILING ADDRESS 2015-10-06 7181 NE 8TH DRIVE, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
LC Amendment 2017-04-18
LC Amendment 2017-03-21
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State