Search icon

353 EAST 76 ST., LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

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

Events

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

Documents

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