Entity Name: | 4101 NW 37 AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 17 Aug 2017 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Jun 2018 (7 years ago) |
Document Number: | L17000175999 |
FEI/EIN Number | 82-2584137 |
Address: | 48 Soundview Dr., Great Neck, NY 11020 |
Mail Address: | 48 Soundview Dr., Great Neck, NY 11020 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT ROSEN PA | Agent | 1919 NE 45 Street, Suite 114, Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
XIRAS, JOSEPH X | Authorized Member | 48 Soundview Dr., Great Neck, NY 11020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 48 Soundview Dr., Great Neck, NY 11020 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 48 Soundview Dr., Great Neck, NY 11020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 1919 NE 45 Street, Suite 114, Fort Lauderdale, FL 33308 | No data |
LC NAME CHANGE | 2018-06-07 | 4101 NW 37 AVE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-12 |
LC Name Change | 2018-06-07 |
ANNUAL REPORT | 2018-03-06 |
Florida Limited Liability | 2017-08-17 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State