Search icon

15714C FISHER ISLAND DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 15714C FISHER ISLAND DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

15714C FISHER ISLAND DRIVE, 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: 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: 07 Jan 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000000402
FEI/EIN Number 043619388

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

Address: 7330 S.W. 146 TERRACE, MIAMI, FL, 33158
Mail Address: 7330 S.W. 146 TERRACE, MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD ROBERT Managing Member 7330 S.W. 146 TERRACE, MIAMI, FL, 33158
CONRAD DEBORAH K Manager 7330 S.W. 146 TERRACE, MIAMI, FL, 33158
CONRAD ROBERT F Agent 7330 S.W. 146 TERRACE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-27 7330 S.W. 146 TERRACE, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-27 7330 S.W. 146 TERRACE, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2005-03-27 7330 S.W. 146 TERRACE, MIAMI, FL 33158 -
REGISTERED AGENT NAME CHANGED 2005-03-27 CONRAD, ROBERT F -
AMENDMENT 2004-02-26 - -
AMENDMENT 2003-06-30 - -
AMENDMENT 2002-12-20 - -
NAME CHANGE AMENDMENT 2002-02-26 15714C FISHER ISLAND DRIVE, LLC -
AMENDMENT 2002-01-10 - -

Documents

Name Date
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-27
ANNUAL REPORT 2004-04-30
Amendment 2004-02-26
Amendment 2003-06-30
ANNUAL REPORT 2003-06-06
Amendment 2002-12-20
Name Change 2002-02-26
Amendment 2002-01-10
Florida Limited Liabilites 2002-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State