Search icon

551, LLC - Florida Company Profile

Company Details

Entity Name: 551, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

551, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000016523
FEI/EIN Number 341985906

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

Address: 2630 SW 28TH ST., SUITE 62, COCONUT GROVE, FL, 33133
Mail Address: 2630 SW 28TH ST., SUITE 62, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY JILL Manager 2630 SW 28TH STREET SUITE #62, COCONUT GROVE, FL, 33133
DOUBLIN RENE M Manager 2630 SW 28TH STREET SUITE #62, COCONUT GROVE, FL, 33133
DALEY JILL Agent 2630 SW 28TH STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 2630 SW 28TH STREET, SUITE 62, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2006-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-09 2630 SW 28TH ST., SUITE 62, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2006-08-09 2630 SW 28TH ST., SUITE 62, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2005-10-07 - -
REGISTERED AGENT NAME CHANGED 2005-10-07 DALEY, JILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-08-11
LC Amendment 2006-08-10
REINSTATEMENT 2005-10-07
Florida Limited Liabilites 2004-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State