Entity Name: | 10626 US HWY. 92 ,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
10626 US HWY. 92 ,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 Oct 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: | L04000073085 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12236 McKinnon Rd, Windermere, FL, 34786, US |
Mail Address: | 12236 McKinnon Rd, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berman Daryl | Agent | 12236 McKinnon Rd, Windermere, FL, 34786 |
BERMAN DARYL | Manager | 12236 McKinnon Rd, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-17 | 12236 McKinnon Rd, Windermere, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-17 | 12236 McKinnon Rd, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2018-03-17 | 12236 McKinnon Rd, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | Berman, Daryl | - |
REINSTATEMENT | 2016-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-11-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-22 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-11-16 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State