Entity Name: | 353 EAST 76 ST., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
353 EAST 76 ST., 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: | 25 Apr 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | L16000081270 |
FEI/EIN Number |
22-3683998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2295 GULF OF MEXICO DRIVE, UNIT 43S, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 5210 Hampden Lane, Bethesda, MD, 20814, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 353 EAST 76 ST., LLC, NEW YORK | 4978211 | NEW YORK |
Headquarter of | 353 EAST 76 ST., LLC, NEW YORK | 4974682 | NEW YORK |
Name | Role | Address |
---|---|---|
Friedman Suzan B | mana | 2295 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Friedman Suzan B | Agent | 2295 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-31 | 2295 GULF OF MEXICO DRIVE, UNIT 43S, LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 2295 GULF OF MEXICO DRIVE, UNIT 43S, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | Friedman, Suzan Balk | - |
MERGER | 2016-07-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000162525 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-02 |
Merger | 2016-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State