Entity Name: | 48 SW 13 STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
48 SW 13 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. |
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: | 27 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: | L05000041605 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5931 POLK STREET, HOLLYWOOD, FL, 33021, US |
Address: | 48 SW 13TH STREET, DANIA, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMA PATRICK | Manager | 5931 POLK STREET, HOLLYWOOD, FL, 33021 |
TOMA PATRICK | Agent | 7450 GRIFFIN ROAD, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-21 | TOMA, PATRICK | - |
REINSTATEMENT | 2015-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-02-11 | 48 SW 13 STREET, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 48 SW 13TH STREET, DANIA, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 48 SW 13TH STREET, DANIA, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 7450 GRIFFIN ROAD, STE 120, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-24 |
REINSTATEMENT | 2015-09-21 |
LC Amendment and Name Change | 2013-02-11 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State