Search icon

1972 PERFECT SEASON TEAM 17-0 ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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