Search icon

17125 130TH AVENUE N, LLC - Florida Company Profile

Company Details

Entity Name: 17125 130TH AVENUE N, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

17125 130TH AVENUE N, 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: 12 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L15000191964
FEI/EIN Number 47-5615518

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

Address: 17125 130th Avenue N, JUPITER, FL, 33478, US
Mail Address: 17125 130th Avenue N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
St. Mary Robert Authorized Member 17125 130th Avenue North, Jupiter, FL, 33478
KARGOLL ANDREA Authorized Member 17125 130th Avenue North, Jupiter, FL, 33478
St Mary Robert Agent 17125 130th Avenue N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 17125 130th Avenue N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 17125 130th Avenue N, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2021-03-07 St Mary, Robert -
CHANGE OF MAILING ADDRESS 2021-03-07 17125 130th Avenue N, JUPITER, FL 33478 -
LC AMENDMENT 2020-07-02 - -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2021-01-20
LC Amendment 2020-07-02
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State