Search icon

MARGARET STREET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MARGARET STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGARET STREET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2012 (13 years ago)
Document Number: L03000015845
FEI/EIN Number APPLIED FOR

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

Address: 15 EAST 26TH STREET, 10A, NEW YORK, NY, 10010
Mail Address: 15 EAST 26TH STREET, 10A, NEW YORK, NY, 10010
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARGARET STREET, LLC, NEW YORK 4208138 NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ABRAMOWITZ LLOYD Authorized Member 15 EAST 26TH STREET, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-24 C T CORPORATION SYSTEM -
LC AMENDMENT 2012-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
PENDING REINSTATEMENT 2012-01-10 - -
REINSTATEMENT 2012-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 15 EAST 26TH STREET, 10A, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2012-01-09 15 EAST 26TH STREET, 10A, NEW YORK, NY 10010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State