Search icon

535 SANTANDER, L.L.C. - Florida Company Profile

Company Details

Entity Name: 535 SANTANDER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

535 SANTANDER, L.L.C. 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: 03 Jul 2002 (23 years ago)
Date of dissolution: 23 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: L02000016819
FEI/EIN Number 550788070

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

Address: 118 Mockingbird Road, Tavernier, FL, 33070, US
Mail Address: 118 Mockingbird Road, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROSS MIRIAM Manager 118 Mockingbird Road, Tavernier, FL, 33070
FABRE ALVARO Manager 118 Mockingbird Road, Tavernier, FL, 33070
Fabre Ernesto Managing Member 118 Mockingbird Road, Tavernier, FL, 33070
Fabre Paul Managing Member 118 Mockingbird Road, Tavernier, FL, 33070
KROSS MIRIAM Agent 118 Mockingbird Road, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 118 Mockingbird Road, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2016-04-29 118 Mockingbird Road, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 118 Mockingbird Road, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2011-04-18 KROSS, MIRIAM -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State