Entity Name: | FIRST FLORIDA STATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST FLORIDA STATION 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. |
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 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2017 (8 years ago) |
Document Number: | L15000167186 |
FEI/EIN Number |
81-1750001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2132 N. Andrews Ave., Fort Lauderdale, FL, 33311, US |
Mail Address: | 9034 SW 17 CT, Miramar, FL, 33025, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDOBA SEGUNDA C | Manager | 9034 SW 17 CT, Miramar, FL, 33025 |
CORDOBA SEGUNDA C | Agent | 9034 SW 17 CT, Miramar, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028071 | AROMA DE CAFE | EXPIRED | 2018-02-26 | 2023-12-31 | - | 9034 SW 17 CT, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-25 | 2132 N. Andrews Ave., Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-25 | Pereyra, Hector G | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 9034 SW 17 CT, Miramar, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 2132 N. Andrews Ave., Fort Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 2132 N. Andrews Ave., Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | CORDOBA, SEGUNDA C | - |
REINSTATEMENT | 2017-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-05-16 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-26 |
REINSTATEMENT | 2017-03-08 |
Florida Limited Liability | 2015-10-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State