Search icon

12 WEST 104TH STREET REALTY CO., LLC, - Florida Company Profile

Headquarter

Company Details

Entity Name: 12 WEST 104TH STREET REALTY CO., LLC,
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12 WEST 104TH STREET REALTY CO., 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: 11 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: L16000006572
FEI/EIN Number 94-3398718

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

Address: 401 EAST LAS OLAS BOULEVARD, SUITE 130-517, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 EAST LAS OLAS BOULEVARD, SUITE 130-517, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4914991
State:
NEW YORK

Key Officers & Management

Name Role Address
FREMER ANDREW JJR Managing Member 401 EAST LAS OLAS BOULEVARD, STE 130-517, FORT LAUDERDALE, FL, 33301
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-05-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2016-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000157759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-24
CORLCRACHG 2016-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State