Search icon

847 13TH COURT, LLC - Florida Company Profile

Company Details

Entity Name: 847 13TH COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

847 13TH COURT, 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000018714
FEI/EIN Number 202390860

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

Address: 10225 SW Green Ridge Ln, Palm City, FL, 34990, US
Mail Address: 10225 SW Green Ridge Ln, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
welles howard a Managing Member 10225 SW Green Ridge Ln, Palm City, FL, 34990
welles howard A Agent 10225 SW Green Ridge Ln, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2022-04-22 - -
VOLUNTARY DISSOLUTION 2022-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 10225 SW Green Ridge Ln, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 10225 SW Green Ridge Ln, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-02-06 10225 SW Green Ridge Ln, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2022-02-06 welles, howard Alan -

Documents

Name Date
LC Revocation of Dissolution 2022-04-22
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State