Entity Name: | SN 1100, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 May 2017 (8 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 05 Jun 2019 (6 years ago) |
Document Number: | M17000004220 |
FEI/EIN Number | 82-1853095 |
Address: | 401 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RA Feingold Law & Consulting, P.A. | Agent | 401 E. Las Olas Boulevard, Ft. Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Schwartz Daniel | Manager | 401 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 401 E. Las Olas Blvd., Suite 1400, Ft. Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 401 E. Las Olas Blvd., Suite 1400, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-30 | 401 E. Las Olas Boulevard, Suite 1400, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-30 | RA Feingold Law & Consulting, P.A. | No data |
LC DISSOCIATION MEM | 2019-06-05 | No data | No data |
REINSTATEMENT | 2018-10-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-08-30 |
CORLCDSMEM | 2019-06-05 |
REINSTATEMENT | 2018-10-30 |
Foreign Limited | 2017-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State