Search icon

1020 LR LLC - Florida Company Profile

Company Details

Entity Name: 1020 LR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1020 LR 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: 11 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000100222
FEI/EIN Number 203651534

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

Address: 941 NE 19TH AVE,, SUITE 210, FORT LAUDERDALE, FL, 33304, US
Mail Address: 941 NE 19TH AVE,, SUITE 210, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVANCE AMERICAN INVESTMENT LLC Managing Member 701 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334
AZIMUTH CONSTRUCTION, INC. Managing Member -
NATHAN RANDY J Agent 7805 SW 6TH COURT, PLANTATION, FL, 33324
AFR GROUP, INC. Managing Member -
BUILDING GROUP CORPORATION Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 941 NE 19TH AVE,, SUITE 210, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-02-27 941 NE 19TH AVE,, SUITE 210, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 7805 SW 6TH COURT, SW 6TH COURT, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-11
ADDRESS CHANGE 2011-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State