Entity Name: | 609 NE 8TH AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
609 NE 8TH AVENUE, 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: | 07 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000042591 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1408 S ANDREW AVENUE, C/O CASEY W MILLS PA, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 1408 S ANDREW AVENUE, C/O CASEY W MILLS PA, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS ROBERT EJR. | Manager | 4600 LEE HIGHWAY, ARLINGTON, VA, 22207 |
MILLS CASEY W | President | 1408 S ANDREW AVENUE, FORT LAUDERDALE, FL, 33316 |
MILLS CASEY WESQ. | Agent | 1408 S ANDREW AVENUE, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 1408 S ANDREW AVENUE, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | MILLS, CASEY W, ESQ. | - |
REINSTATEMENT | 2014-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 1408 S ANDREW AVENUE, C/O CASEY W MILLS PA, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 1408 S ANDREW AVENUE, C/O CASEY W MILLS PA, FORT LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-08-05 | - | - |
Name | Date |
---|---|
Reinstatement | 2014-04-09 |
Amendment | 2005-08-05 |
Reg. Agent Change | 2005-08-05 |
ANNUAL REPORT | 2005-06-28 |
Florida Limited Liabilites | 2004-06-07 |
Off/Dir Resignation | 2004-06-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State