Search icon

ANTIQUE ROW, LLC - Florida Company Profile

Company Details

Entity Name: ANTIQUE ROW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTIQUE ROW, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000209212
FEI/EIN Number 81-4532191

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

Address: 3612 SOUTH DIXIE HIGHWAY,, SUITE 200, WEST PALM BEACH, FL, 33405, US
Mail Address: 8040 Hobbes Way, Palm Beach Gdns, FL, 33418, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER ROBERT CV Manager 8040 Hobbes Way, Palm Beach Gardens, FL, 33418
Comiter, Singer, Baseman and Braun, LLP Agent 3825 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-24 3612 SOUTH DIXIE HIGHWAY,, SUITE 200, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT AND NAME CHANGE 2019-05-24 ANTIQUE ROW, LLC -
REGISTERED AGENT NAME CHANGED 2019-04-02 Comiter, Singer, Baseman and Braun, LLP -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 3612 SOUTH DIXIE HIGHWAY,, SUITE 200, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
LC Amendment and Name Change 2019-05-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-03
Florida Limited Liability 2016-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State