Search icon

323 NW 108 ST LLC - Florida Company Profile

Company Details

Entity Name: 323 NW 108 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

323 NW 108 ST 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: 07 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L20000044606
FEI/EIN Number NOT APPLICABLE

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

Address: 2694 Oakmont, Weston, FL, 33332, US
Mail Address: 2694 Oakmont, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDILLO RAFAEL Manager 2694 Oakmont, Weston, FL, 33332
STOLBERG PERRY Manager 18911 Collins Ave unit 3604, Sunny Isles, FL, 33160
GORDILLO RAFAEL Agent 2694 Oakmont, Weston, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2657 Nelson Ct, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2657 Nelson Ct, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2025-02-11 2657 Nelson Ct, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2694 Oakmont, Weston, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 2694 Oakmont, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2024-02-08 2694 Oakmont, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2021-11-15 GORDILLO, RAFAEL -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-04-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-11-15
LC Amendment 2020-04-13
Florida Limited Liability 2020-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State