Entity Name: | 727 RANDOLPH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
727 RANDOLPH 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: | 15 Jun 2005 (20 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L05000059578 |
FEI/EIN Number |
320152053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 727 RANDOLPH STREET, ST. GEORGE ISLAND, FL, 32328, US |
Mail Address: | C/O JAY W. PEARLMAN, PRESIDENT, 2700 SW 27th Ave., Apt. 502, Miami, FL, 33133, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARLMAN JAY W | Managing Member | 2700 SW 27th Avenue, Miami, FL, 33133 |
FEIT NORMAN | Managing Member | 710 Park Avenue, APT. 21A, NEW YORK, NY, 10021 |
BENNINGER MICHAEL S | Managing Member | 7575 ROYAL PORTRUSH, SOLON, OH, 44139 |
BEAN MASON | Agent | C/O CENTURY 21 COLLINS REALTY, INC., ST. GEORGE ISLAND, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 727 RANDOLPH STREET, ST. GEORGE ISLAND, FL 32328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 727 RANDOLPH STREET, ST. GEORGE ISLAND, FL 32328 | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State