Search icon

435 CANAL POINT S LLC - Florida Company Profile

Company Details

Entity Name: 435 CANAL POINT S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

435 CANAL POINT S 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: 13 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000145620
FEI/EIN Number 30-1095616

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

Address: 435 CANAL POINT SOUTH, 140, DELRAY BEACH, FL, 33444, US
Mail Address: PO BOX 4402, BOYNTON BEACH, FL, 33424-4402, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNSTEIN DAVID Authorized Representative 6314 WATER LILLY LN, BOYNTON BEACH, FL, 33437
Brownstein David Agent 6314 Water Lilly Ln, Boynton Beach, FL, 33437
MENNILLO DAVID R Authorized Representative 8218 WHITE ROCK CIR, BOYNTON BEACH, FL, 33436
ARLEEN G. BROWNSTEIN IRA LLC Authorized Member -
SANDRA M. MENNILLO IRA LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-10 Brownstein, David -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 6314 Water Lilly Ln, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2018-08-10 435 CANAL POINT SOUTH, 140, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-08
LC Amendment 2018-08-06
Florida Limited Liability 2018-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State