Search icon

75TH STREET WEST, LLC - Florida Company Profile

Company Details

Entity Name: 75TH STREET WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

75TH STREET WEST, 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: 02 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000023742
FEI/EIN Number 113778401

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

Mail Address: 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606, US
Address: 526 - 56TH STREET, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Malley Andrew M Manager 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
O'MALLEY ANDREW M Agent 712 SOUTH OREGON AVE., TAMPA, FL, 336062516

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-06 526 - 56TH STREET, HOLMES BEACH, FL 34217 -
LC AMENDMENT 2011-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-25 526 - 56TH STREET, HOLMES BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-25 712 SOUTH OREGON AVE., TAMPA, FL 33606-2516 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-02-14
LC Amendment 2011-07-25
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-09-17
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State