Search icon

3774 & COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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