Search icon

2495 NW 41 STREET LLC - Florida Company Profile

Company Details

Entity Name: 2495 NW 41 STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2495 NW 41 STREET 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000061542
Address: 7750 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411, US
Mail Address: 7750 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDFERN WILLIAM D Authorized Member 7750 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411
FLETCHER CAPITAL MANAGEMENT LLC Agent 7750 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-19 7750 OKEECHOBEE BLVD, STE 4571, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 7750 OKEECHOBEE BLVD, STE 4571, WEST PALM BEACH, FL 33411 -
LC AMENDMENT 2019-11-19 - -
LC AMENDMENT 2019-09-03 - -
LC AMENDMENT 2019-07-19 - -
LC AMENDMENT 2019-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 7750 OKEECHOBEE BLVD, STE 4571, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-01-11 FLETCHER CAPITAL MANAGEMENT LLC -
LC AMENDMENT 2017-12-07 - -

Documents

Name Date
LC Amendment 2019-11-19
LC Amendment 2019-09-03
LC Amendment 2019-07-19
LC Amendment 2019-07-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
LC Amendment 2017-12-07
LC Amendment 2017-07-05
LC Amendment 2017-04-26
LC Amendment 2017-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State