Entity Name: | 1208 BROAD STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1208 BROAD 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. |
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 Apr 2004 (21 years ago) |
Date of dissolution: | 13 Sep 2024 (6 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2024 (6 months ago) |
Document Number: | L04000029992 |
FEI/EIN Number |
770636235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 617 MAJORCA AVENUE, ALTAMONTE SPRINGS, FL, 32714-2221 |
Mail Address: | 5405 POTOMAC AVE. NW, WASHINGTON, DC, 20016 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 1208 BROAD STREET, LLC, ALABAMA | 000-607-421 | ALABAMA |
Name | Role | Address |
---|---|---|
COOPER CHRISTOPHER R | Manager | 5405 POTOMAC AVENUE, N.W., WASHINGTON, DC, 20016 |
ZKS REGISTERED AGENT SERVICES, LLC | Agent | - |
REID WARNER WJr. | Manager | 617 MAJORCA AVENUE, ALTAMONTE SPRINGS, FL, 327142221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | ZKS Registered Agent Services, LLC | - |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 617 MAJORCA AVENUE, ALTAMONTE SPRINGS, FL 32714-2221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-09-13 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State