Entity Name: | 1X1 DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1X1 DEVELOPMENT GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jul 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Aug 2015 (10 years ago) |
Document Number: | L05000068518 |
FEI/EIN Number |
203130775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 Green River, Davie, FL, 33325, US |
Mail Address: | 510 GREEN RIVER LN, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROH MIKE | Manager | 510 GREEN RIVER LN, DAVIE, FL, 33325 |
GUCOVSCHI NOE | Manager | 19355 TURNBERRY WAY, AVENTURA, FL, 33180 |
STROH MIKE M | Agent | 510 GREEN RIVER LN, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 510 Green River, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 510 GREEN RIVER LN, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 510 Green River, Davie, FL 33325 | - |
LC AMENDMENT | 2015-08-31 | - | - |
CANCEL ADM DISS/REV | 2009-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-12-21 | STROH, MIKE MGR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State