Search icon

307 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 307 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

307 PROPERTIES, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 03 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L04000088631
FEI/EIN Number 201974329

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

Address: C/O Sonya Goldwasser, 2993 Longleat Woods, SARASOTA, FL, 34235, US
Mail Address: C/O Sonya Goldwasser, 2993 Longleat Woods, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDWASSER SONYA S Manager C/O Sonya Goldwasser, SARASOTA, FL, 34235
GOLDWASSER SONYA S Agent C/O Sonya Goldwasser, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 C/O Sonya Goldwasser, 2993 Longleat Woods, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2016-03-28 GOLDWASSER, SONYA S -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 C/O Sonya Goldwasser, 2993 Longleat Woods, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2016-03-28 C/O Sonya Goldwasser, 2993 Longleat Woods, SARASOTA, FL 34235 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State