Entity Name: | 820 INVESTMENT PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
820 INVESTMENT PROPERTIES, 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. |
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: | 17 Jan 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L03000002061 |
FEI/EIN Number |
070805832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2122 BERGEN AVE, BROOKLYN, NY, 11234, US |
Mail Address: | 2122 BERGEN AVE, BROOKLYN, NY, 11234, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEMYASHEV OLEG | Manager | 2122 BERGEN AVE, BROOKLYN, NY, 11234 |
OLEG YEMYASHEV | Agent | 16425 COLLINS AVE, SUNNY ISLE, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-22 | 2122 BERGEN AVE, BROOKLYN, NY 11234 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 2122 BERGEN AVE, BROOKLYN, NY 11234 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-15 | 16425 COLLINS AVE, APT 711, SUNNY ISLE, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-15 | OLEG, YEMYASHEV | - |
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-25 |
Reinstatement | 2013-11-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State