Entity Name: | 600-221, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Apr 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Aug 2021 (3 years ago) |
Document Number: | L19000116577 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 1348 E HILLSBORO BLVD STE E, DEERFIELD BEACH, FL, 33441, US |
Address: | 600 LAYNE BLVD, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EXECUTIVE ENTERPRISES INC. | Agent |
Name | Role | Address |
---|---|---|
EXECUTIVE ENTERPRISES INC. | Authorized Member | No data |
BERKOVICH ANGELA | Authorized Member | 1348 E HILLSBORO BLVD STE E, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-01 | 600 LAYNE BLVD, 221, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 1348 E HILLSBORO BLVD STE E, DEERFIELD BEACH, FL 33441 | No data |
LC AMENDMENT | 2021-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 600 LAYNE BLVD, 221, Hallandale Beach, FL 33009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-01 |
LC Amendment | 2021-08-16 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-22 |
Florida Limited Liability | 2019-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State