Entity Name: | 1329 NYLIC STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1329 NYLIC 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. |
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: | 17 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000051327 |
FEI/EIN Number |
204924649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9160 Equus Circle, Boynton Beach, FL, 33472, US |
Mail Address: | 9160 Equus Circle, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRY JAMES H | Managing Member | 1635 BENJAMIN CHAIRES ROAD, TALLAHASSEE, FL, 32317 |
BERMAN MICHELLE | Managing Member | 9160 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472 |
BERMAN RICHARD E | Managing Member | 9160 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472 |
BERMAN Michelle | Agent | 9160 Equus Circle, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | BERMAN, Michelle | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 9160 Equus Circle, Boynton Beach, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 9160 Equus Circle, Boynton Beach, FL 33472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 9160 Equus Circle, Boynton Beach, FL 33472 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State