Search icon

THE 1900 BUILDING LLC - Florida Company Profile

Company Details

Entity Name: THE 1900 BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 1900 BUILDING 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: 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000049943
FEI/EIN Number 200698129

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

Address: 1900 SOUTH HARBOR CITY BOULEVARD, Unit # 111, MELBOURNE, FL, 32901, US
Mail Address: 3270 SUNTREE BLVD.,, SUITE#1101, MELBOURNE, FL, 32940, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART ASHISHKUMAR K Manager 2283 Stone Cross Cir, ORLANDO, FL, 32828
SHAH ASHOK H Manager 3270 SUNTREE BLVD., SUITE # 1101, MELBOURNE, FL, 32940
SMART ASHISHKUMAR K Agent 3270 SUNTREE BLVD.,, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 SMART, ASHISHKUMAR K -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1900 SOUTH HARBOR CITY BOULEVARD, Unit # 111, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2012-01-04 1900 SOUTH HARBOR CITY BOULEVARD, Unit # 111, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 3270 SUNTREE BLVD.,, SUITE # 1101, MELBOURNE, FL 32940 -
NAME CHANGE AMENDMENT 2004-05-20 THE 1900 BUILDING LLC -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State