Search icon

SUSQUEHANNA AVENUE, LLC - Florida Company Profile

Company Details

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

SUSQUEHANNA AVENUE, 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000097341
FEI/EIN Number APPLIED FOR

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

Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
Mail Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULHALL Francis JEsq. Manager 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
MULHALL LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 Mulhall Law, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-04-29 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State