Search icon

3400 CONGRESS LLC - Florida Company Profile

Company Details

Entity Name: 3400 CONGRESS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Apr 2005 (20 years ago)
Date of dissolution: 05 Nov 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: M05000001765
FEI/EIN Number 202442821

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

Address: C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017
Mail Address: C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PL LAKE WORTH LLC Managing Member C/O PHILIPS INT'L - 295 MADISON AVE - 2 FL, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-11-05 REGISTERED AGENT REVOKED -
WITHDRAWAL 2024-11-05 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-23 C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-04-29 CORPORATION SERVICE COMPANY -

Documents

Name Date
Withdrawal 2024-11-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State