Search icon

242, LLC - Florida Company Profile

Company Details

Entity Name: 242, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Oct 2008 (17 years ago)
Document Number: M08000004432
FEI/EIN Number 264009759

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

Address: 1126 S federal hwy, 632, Fort Lauderdale, FL, 33316, US
Mail Address: 1126 S Federal hwy, 632, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MICHAELS EVAN Managing Member 271 SW 33RD COURT, FORT LAUDERDALE, FL, 33315
CAREY JOHN Managing Member 271 SW 33RD COURT, FORT LAUDERDALE, FL, 33315
MICHAELS EVAN Agent 1126 S Federal hwy, Fort lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120031 MIMEETINGS ACTIVE 2017-10-31 2027-12-31 - 1126 SOUTH FEDERAL HIGHWAY, 632, FT. LAUDERDALE, FL, 33316
G15000095611 MIRIDE EXPIRED 2015-09-17 2020-12-31 - 271 SW 33RD COURT, FORT LAUDERDALE, FL, 33315
G15000017410 EVENT GROUND GLOBAL, INC. EXPIRED 2015-02-17 2020-12-31 - 271 SW 33RD COURT, FT. LAUDERDALE, FL, 33315
G14000114105 POW WOW SMART EXPIRED 2014-11-12 2019-12-31 - 271 SW 33RD COURT, FT. LAUDERDALE, FL, 33315
G08283700050 EVENT GROUND GLOBAL, INC. EXPIRED 2008-10-09 2013-12-31 - 1040 SW 10 AVE #3, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 1126 S federal hwy, 632, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-01-13 1126 S federal hwy, 632, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 1126 S Federal hwy, 632, Fort lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State