Search icon

112 SE 10TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 112 SE 10TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

112 SE 10TH 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: 12 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000035556
FEI/EIN Number 542177833

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

Address: C/O THOMPSON YOUNGROSS ENG., 902 Clint Moore Road, Boca Raton, FL, 33487, US
Mail Address: C/O THOMPSON YOUNGROSS ENG., 902 Clint Moore Road, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON MATTHEW D Manager 7509 CHICORA COURT, LAKE WORTH, FL, 33467
THOMPSON DANIEL E Managing Member 18292 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
YOUNGROSS ANDREW Managing Member 636 WEST DRIVE, DELRAY BEACH, FL, 33445
THOMPSON MATTHEW D Agent 7509 CHICORA COURT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 C/O THOMPSON YOUNGROSS ENG., 902 Clint Moore Road, Suite #142, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-02-25 C/O THOMPSON YOUNGROSS ENG., 902 Clint Moore Road, Suite #142, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State