Search icon

1520 10 AVE NORTH SUITE A LLC - Florida Company Profile

Company Details

Entity Name: 1520 10 AVE NORTH SUITE A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1520 10 AVE NORTH SUITE A 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: L05000005468
FEI/EIN Number 202213013

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

Address: 4529 SW Long Bay Drive, Palm City, FL, 34990, US
Mail Address: 4529 SW Long Bay Drive, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN ROBERT Managing Member 4529 SW Long Bay Drive, Palm City, FL, 34990
ROBERT MCLAUGHLIN Agent 4529 SW Long Bay Drive, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4529 SW Long Bay Drive, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-04-29 4529 SW Long Bay Drive, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4529 SW Long Bay Drive, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2007-05-01 ROBERT, MCLAUGHLIN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State