Search icon

1522 SOUTH N STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1522 SOUTH N STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1522 SOUTH N 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: 23 Sep 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: L04000069481
FEI/EIN Number 010821168

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

Mail Address: 2490 JAMAICA BLVD SOUTH, LAKE HAVASU CITY, AZ, 86406
Address: 1522 SOUTH N STREET, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIN & REYES, P.A. Agent -
KATHY A TEHEE FAMILY TRUST Manager 2490 JAMAICA BLVD SOUTH, LAKE HAVASU CITY, AZ, 86406
GOMEZ KATHY A Managing Member 2490 JAMAICA BLVD SOUTH, LAKE HAVASU CITY, AZ, 86406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-30 225 N.E. Mizner Boulevard, Suite 510, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-04-17 1522 SOUTH N STREET, LAKE WORTH, FL 33460 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 1522 SOUTH N STREET, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State