Search icon

1722 CORPORATE DRIVE, LLC. - Florida Company Profile

Company Details

Entity Name: 1722 CORPORATE DRIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1722 CORPORATE DRIVE, 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: 28 Mar 2017 (8 years ago)
Date of dissolution: 10 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: L17000069235
FEI/EIN Number 82-0987823

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

Address: 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426
Mail Address: 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RANDALL K Manager 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426
RICKEL JAMES Manager 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426
SMITH RANDALL K President 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426
SMITH BRIAN D Secretary 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426
RICKEL JAMES Treasurer 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426
FARINAS CY K Vice President 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426
RICKEL JAMIE Agent 2200 CORPORATE DR., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-10 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 RICKEL, JAMIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-11-26
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State