Entity Name: | 435, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
435, 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. |
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: | 11 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (3 years ago) |
Document Number: | L18000010596 |
FEI/EIN Number |
30-1032026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Ocean Trail Way, Attn: Matthew Fox, JUPITER, FL, 33477, US |
Mail Address: | 200 Ocean Trail Way, Attn: Matthew Fox, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX MATTHEW C | Agent | 200 Ocean Trail Way, JUPITER, FL, 33477 |
FOX MATTHEW C | Manager | 1072 OENOKE RDG., NEW CANAAN, CT, 06840 |
DEMERS CHRISTIAN | Member | 19050 Loxahatchee River Rd, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-16 | 200 Ocean Trail Way, Attn: Matthew Fox, PH-01, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-16 | 200 Ocean Trail Way, Attn: Matthew Fox, PH-01, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2024-03-16 | 200 Ocean Trail Way, Attn: Matthew Fox, PH-01, JUPITER, FL 33477 | - |
REINSTATEMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | FOX, MATTHEW C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-03-06 | - | - |
LC AMENDMENT | 2018-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-09-27 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment | 2018-03-06 |
LC Amendment | 2018-02-07 |
Florida Limited Liability | 2018-01-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State