Search icon

615 1/2 DUVAL STREET #1, LLC - Florida Company Profile

Company Details

Entity Name: 615 1/2 DUVAL STREET #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

615 1/2 DUVAL STREET #1, 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000114556
FEI/EIN Number 205956067

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

Address: 615 1/2 DUVAL STREET, #1, KEY WEST, FL, 33040, US
Mail Address: 1124 GRINNELL ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND KRISTINE Managing Member 1124 GRINNELL ST, KEY WEST, FL, 33040
FARRELLY GREGORY Agent 506 LOUISA ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 615 1/2 DUVAL STREET, #1, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-23 615 1/2 DUVAL STREET, #1, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 506 LOUISA ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2015-01-09 FARRELLY, GREGORY -
LC AMENDMENT 2006-12-18 - -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State