Search icon

1551 2ND STREET, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Sedacca Jeffrey B Manager 1551 2nd St, Sarasota, FL, 34236
France Michael AEsq. Agent 1515 Ringling Blvd., SARASOTA, FL, 34236

Events

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 - -

Documents

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