Search icon

122ND STREET LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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