Entity Name: | 3500 ISLAND BLVD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000219195 |
FEI/EIN Number | APPLIED FOR |
Address: | 34 Somerset Drive South, Great Neck, NY, 11020, US |
Mail Address: | 34 Somerset Drive South, Great Neck, NY, 11020, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DADE COUNTY CORPORATE AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Shohet Hillel M | Manager | 34 Somerset Drive South, Great Neck, NY, 11020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC STMNT OF RA/RO CHG | 2021-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 20295 NE 29TH PLACE, SUITE 200, AVENTURA, FL 33180 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 34 Somerset Drive South, Great Neck, NY 11020 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 34 Somerset Drive South, Great Neck, NY 11020 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2021-09-27 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-27 |
Florida Limited Liability | 2017-10-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State