Entity Name: | 1551 2ND STREET, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1551 2ND STREET, 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: | 14 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000005717 |
FEI/EIN Number |
651173256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1551 2ND STREET, SARASOTA, FL, 34236 |
Mail Address: | 1551 2ND STREET, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sedacca Jeffrey B | Manager | 1551 2nd St, Sarasota, FL, 34236 |
France Michael AEsq. | Agent | 1515 Ringling Blvd., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-29 | 1515 Ringling Blvd., Ste. 230, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-29 | France, Michael A, Esq. | - |
LC AMENDMENT | 2008-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-17 | 1551 2ND STREET, SARASOTA, FL 34236 | - |
LC AMENDMENT | 2006-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-21 | 1551 2ND STREET, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2005-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-07-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State