Entity Name: | 1200 PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1200 PROPERTIES, 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. |
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: | 19 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000022342 |
FEI/EIN Number |
562386533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 SW. 6 COURT, 120, PLANTATION, FL, 33324 |
Mail Address: | 7901 SW 6 COURT, 120, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASABI STEVE | Managing Member | 7901 SW 6TH COURT, SUITE 120, PLANTATION, FL, 33324 |
SODERLUND CYNTHIA J | Agent | 701 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 7901 SW. 6 COURT, 120, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | SODERLUND, CYNTHIA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-18 | 701 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 7901 SW. 6 COURT, 120, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2005-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000483450 | LAPSED | 09-069912 CACE (09) | SEVENTEENTH JUDICIAL CIRCUIT | 2010-04-13 | 2015-04-14 | $2,401,346.07 | BANK LEUMI USA, 579 FIFTH AVENUE, NEW YORK, NY 10017 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-08-14 |
REINSTATEMENT | 2005-04-26 |
Florida Limited Liabilites | 2003-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State