Search icon

ELEVEN EIGHTY EIGHT LLC - Florida Company Profile

Company Details

Entity Name: ELEVEN EIGHTY EIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEVEN EIGHTY EIGHT 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L04000067232
FEI/EIN Number 134287281

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

Address: 1188 N. TAMIAMI TRAIL, SUITE 205, SARASOTA, FL, 34236, US
Mail Address: 1188 N. TAMIAMI TRAIL, SUITE 205, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYNIHAN JAMES Managing Member 1188 N. TAMIAMI TRAIL, SUITE 205, SARASOTA, FL, 34236
MOYNIHAN JIM Agent 1188 N. TAMIAMI TR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
LC STMNT OF AUTHORITY 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 MOYNIHAN, JIM -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1188 N. TAMIAMI TR, 205, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1188 N. TAMIAMI TRAIL, SUITE 205, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2007-01-08 1188 N. TAMIAMI TRAIL, SUITE 205, SARASOTA, FL 34236 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-09-23 ELEVEN EIGHTY EIGHT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-29
CORLCAUTH 2017-06-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State