Search icon

726 WEST GEORGIA STREET, LLC - Florida Company Profile

Company Details

Entity Name: 726 WEST GEORGIA STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

726 WEST GEORGIA 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.
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: 30 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000114526
FEI/EIN Number 204455638

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

Address: 9160 Equus Circle, Boynton Beach, FL, 33472, US
Mail Address: 9160 Equus Circle, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRY JAMES H Managing Member 1635 BENJAMIN CHAIRES ROAD, TALLAHASSEE, FL, 32317
BERMAN MICHELLE Managing Member 9160 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472
BERMAN RICHARD E Managing Member 9160 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472
BERMAN Michelle Agent 9160 Equus Circle, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 9160 Equus Circle, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2017-01-19 BERMAN, Michelle -
CHANGE OF MAILING ADDRESS 2015-04-29 9160 Equus Circle, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 9160 Equus Circle, Boynton Beach, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State