Entity Name: | 122ND STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
122ND 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: | 06 May 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: | L04000034511 |
FEI/EIN Number |
201095206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 Corte de Chica, MARATHON, FL, 33050, US |
Mail Address: | 504 Corte de Chica, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REPETTO JOHN B | Managing Member | 504 Corte de Chica, MARATHON, FL, 33050 |
BAUR TRACY | Managing Member | 804 CORTE DEL SOL, MARATHON, FL, 33050 |
Baur Greg R | Managing Member | 804 Corte del Sol, Marathon, FL, 33050 |
Repetto S C | Managing Member | 504 Corte de Chica, MARATHON, FL, 33050 |
REPETTO JOHN B | Agent | 504 Corte de Chica, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-18 | 504 Corte de Chica, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2015-01-18 | 504 Corte de Chica, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-18 | 504 Corte de Chica, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State