Entity Name: | 3774 & COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3774 & COMPANY, 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: | 05 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | L17000004009 |
FEI/EIN Number |
92-1779631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4611 S University Drive, DAVIE, FL, 33328, US |
Mail Address: | 4611 South University Drive, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monaco Jaime M | Manager | 4611 S University Drive, DAVIE, FL, 33328 |
Monaco Jaime M | Agent | 4611 S University Drive, DAVIE, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000068787 | CATALYST STRATEGIC SOLUTIONS | ACTIVE | 2023-06-05 | 2028-12-31 | - | 5311 SW 109TH AVE, DAVIE, FL, 33328 |
G17000003004 | THE PCG GROUP | ACTIVE | 2017-01-09 | 2027-12-31 | - | 3181 HOLIDAY SPRINGS BLVD, APT 38, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 4611 S University Drive, 154, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 4611 S University Drive, 154, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 4611 S University Drive, 154, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Monaco, Jaime Marie | - |
REINSTATEMENT | 2021-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-12-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State