Search icon

435, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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