Entity Name: | 1515 INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1515 INVESTORS, 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: | 30 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000033781 |
FEI/EIN Number |
204599178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N. MILITARY TRAIL, SUITE 300, BOCA RATON, FL, 33431, US |
Mail Address: | 1800 N. MILITARY TRAIL, SUITE 300, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN CHRISTINA | Manager | 20154 NORTHCOTE DR, BOCA RATON, FL, 33431 |
COHEN CHRISTINA | Director | 20154 NORTHCOTE DR, BOCA RATON, FL, 33431 |
Warne David | Agent | 1515 North Federal Highway, Ste 306, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Warne, David | - |
CHANGE OF MAILING ADDRESS | 2015-05-15 | 1800 N. MILITARY TRAIL, SUITE 300, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-15 | 1800 N. MILITARY TRAIL, SUITE 300, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2015-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-15 | 1515 North Federal Highway, Ste 306, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-08 |
REINSTATEMENT | 2015-05-15 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State