Search icon

2278 AMBERJACK AVE LLC - Florida Company Profile

Company Details

Entity Name: 2278 AMBERJACK AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2278 AMBERJACK AVE 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L19000100016
FEI/EIN Number 83-4485586

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

Address: 150 East Palmetto Park Road, Suite 800, Boca Raton, FL, 33432, US
Mail Address: 150 East Palmetto Park Road, Suite 800, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POKORA ROBERT W Manager 150 East Palmetto Park Road, Boca Raton, FL, 33432
Schwartz Jonathan N Agent 169 E Flagler St, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 150 East Palmetto Park Road, Suite 800, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-17 150 East Palmetto Park Road, Suite 800, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Schwartz, Jonathan Noah -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 169 E Flagler St, Ste 700, Miami, FL 33131 -
LC NAME CHANGE 2021-03-17 2278 AMBERJACK AVE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
LC Name Change 2021-03-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-26
Florida Limited Liability 2019-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State