Search icon

EIGHTEENTH COURT LLC - Florida Company Profile

Company Details

Entity Name: EIGHTEENTH COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIGHTEENTH COURT 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000031518
FEI/EIN Number 46-4506105

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

Address: 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAOLIS ALESSANDRO Managing Member 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301
De Paolis Heather Managing Member 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301
DE PAOLIS ALESSANDRO Agent 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 215 SE 8TH AVE, Apt. #PH1, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-15 215 SE 8TH AVE, Apt. #PH1, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 215 SE 8TH AVE, Apt. #PH1, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2015-06-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State