Entity Name: | 51 NW 1ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
51 NW 1ST 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: | 14 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000090593 |
FEI/EIN Number |
203615672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1424 SW 14TH ST, BOCA RATON, FL, 33486 |
Mail Address: | 1424 SW 14TH ST, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANET ARNOLD | Manager | 1424 SW 14TH ST, BOCA RATON, FL, 33486 |
GRANET GLADYS | Manager | 1424 SW 14TH ST, BOCA RATON, FL, 33486 |
WACHTEL LENORE | Manager | 828 FORSYTH, BOCA RATON, FL, 33486 |
GRANET JOEL | Manager | 13234 SOLANA BEACH COVE, DELRAY BEACH, FL, 33446 |
GRANET JANETTE | Manager | 13234 SOLANA BEACH COVE, DELRAY BEACH, FL, 33446 |
LLOYD GRANET, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | LLOYD GRANET, P.A. | - |
REINSTATEMENT | 2016-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-08 | 1424 SW 14TH ST, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 1424 SW 14TH ST, BOCA RATON, FL 33486 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-14 |
REINSTATEMENT | 2016-03-09 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-07 |
CORAPREIWP | 2010-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State