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. |
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 |
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 | - |
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 | - | - |
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