Search icon

100 MIRAMAR AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 100 MIRAMAR AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 MIRAMAR AVENUE, 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: 23 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L16000059141
FEI/EIN Number 81-2116104

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

Address: 5141 FOREST DALE DRIVE, LAKE WORTH, FL, 33449, US
Mail Address: 5141 FOREST DALE DRIVE, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK LLOYD Authorized Member 5141 FOREST DALE DRIVE, LAKE WORTH, FL, 33449
MOODIE ROSALEE C Authorized Member 5141 FOREST DALE DRIVE, LAKE WORTH, FL, 33449
MOODIE ROSALEE Agent 5141 FOREST DALE DRIVE, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 5141 FOREST DALE DRIVE, LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2024-12-17 5141 FOREST DALE DRIVE, LAKE WORTH, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 5141 FOREST DALE DRIVE, LAKE WORTH, FL 33449 -
REGISTERED AGENT NAME CHANGED 2024-10-21 MOODIE, ROSALEE -
LC NAME CHANGE 2019-04-23 100 MIRAMAR AVENUE, LLC -
LC AMENDMENT 2016-06-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-14
LC Name Change 2019-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State