Search icon

2795 15TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 2795 15TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

2795 15TH STREET, 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: 07 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: L16000068905
FEI/EIN Number 81-3057684

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

Address: 1807 EMBASSY DRIVE UNIT 203, WEST PALM BEACH, FL 33401
Mail Address: 1807 EMBASSY DRIVE UNIT 203, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEALE, JULIE Agent 1807 EMBASSY DRIVE UNIT 203, WEST PALM BEACH, FL 33401
Neale, Julie Anne Manager 1807 EMBASSY DRIVE UNIT 203, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1807 EMBASSY DRIVE UNIT 203, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 1807 EMBASSY DRIVE UNIT 203, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-10-30 1807 EMBASSY DRIVE UNIT 203, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 2697 JAMES RIVER RD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-07-18 NEALE, JULIE -
REINSTATEMENT 2019-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-07-18
Florida Limited Liability 2016-04-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State