Search icon

18-26 PIERCE STREET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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