Entity Name: | 18-26 PIERCE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
18-26 PIERCE 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: | 01 Dec 2005 (19 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: | L05000114905 |
FEI/EIN Number |
270134139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2709 NE 15TH STREET, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 2709 NE 15TH STREET, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARCISCO ENRIQUE | Manager | 6270 SW 85TH STREET, MIAMI, FL, 33143 |
KETCHUM ROY F | Manager | 2709 NE 15TH STREET, FORT LAUDERDALE, FL, 33304 |
ROJAS EDUARDO | Member | 2709 NE 15TH STREET, FORT LAUDERDALE, FL, 33304 |
Ketchum Roy F | Agent | 2709 NE 15TH STREET, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 2709 NE 15TH STREET, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 2709 NE 15TH STREET, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 2709 NE 15TH STREET, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2015-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | Ketchum, Roy F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-03-05 |
REINSTATEMENT | 2007-12-05 |
REINSTATEMENT | 2006-12-22 |
Florida Limited Liabilites | 2005-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State