Entity Name: | 1800 YOUNG CIRCLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1800 YOUNG CIRCLE 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: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000019189 |
FEI/EIN Number |
204635759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 MADISON AVENUE, SUITE 1100, C/O JENEL MANAGEMENT CORP., NEW YORK, NY, 10016, US |
Mail Address: | 275 MADISON AVENUE, SUITE 1100, C/O JENEL MANAGEMENT CORP., NEW YORK, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUSHEY JACK | Managing Member | 275 MADISON AVENUE, SUITE 1100, NEW YORK, NY, 10016 |
HIRSCHHORN MICHAEL | Managing Member | 30 FAIR LANE, JERICHO, NY, 11753 |
MOINELO CRISTINA D | Agent | 1948 HARRISON ST, HOLLYWOOD, FL, 33020 |
DUSHEY DAVID | Managing Member | 1020 PARK AVENUE, 15A, NEW YORK, NY, 10028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 275 MADISON AVENUE, SUITE 1100, C/O JENEL MANAGEMENT CORP., NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 275 MADISON AVENUE, SUITE 1100, C/O JENEL MANAGEMENT CORP., NEW YORK, NY 10016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 1948 HARRISON ST, 101, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-15 | MOINELO, CRISTINA D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-09 |
Reg. Agent Change | 2008-12-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State