Entity Name: | 1972 PERFECT SEASON TEAM 17-0 ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1972 PERFECT SEASON TEAM 17-0 ENTERPRISES, 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. |
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: | 27 Jun 2002 (23 years ago) |
Date of dissolution: | 12 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | L02000016147 |
FEI/EIN Number |
460495990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 2850 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON RICHARD P | Manager | 7751 SW 62 AVENUE STE 200, MIAMI, FL, 33143 |
MORRALL MATTHEW E | Manager | 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311 |
FLEMING MARVIN | Manager | 909 HOWARD STREET, MARINA DEL REY, CA, 90292 |
MATTHEW E. MORRALL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 2850 N. ANDREWS AVE., FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 2850 N. ANDREWS AVE., FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-22 | 2850 N. ANDREWS AVE., FORT LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State