Search icon

1618, LLC - Florida Company Profile

Company Details

Entity Name: 1618, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1618, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2006 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Oct 2017 (8 years ago)
Document Number: L06000005138
FEI/EIN Number 870759988

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

Address: 23820 Costa Del Sol Rd unit 202, Bonita Springs, FL, 34135, US
Mail Address: 23820 Costa Del Sol Rd unit 202, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hough John Agent 23820 Costa Del Sol Rd unit 202, Bonita Springs, FL, 34135
Hough John Manager 23820 Costa Del Sol Rd unit 202, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 23820 Costa Del Sol Rd unit 202, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 23820 Costa Del Sol Rd unit 202, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-03-30 23820 Costa Del Sol Rd unit 202, Bonita Springs, FL 34135 -
LC STMNT OF AUTHORITY 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 Hough, John -
LC STMNT OF AUTHORITY 2016-12-16 - -
LC STMNT OF AUTHORITY 2016-06-20 - -
REINSTATEMENT 2015-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
CORLCAUTH 2017-10-27
AMENDED ANNUAL REPORT 2017-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State