Search icon

INDUSTRIAL 29TH, LLC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL 29TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL 29TH, 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 Mar 2007 (18 years ago)
Date of dissolution: 28 Jun 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: L07000024560
FEI/EIN Number 208569617

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

Address: 151 E 80TH ST, APT 7A, NEW YORK, NY, 10075, US
Mail Address: 151 E 80TH ST, APT 7A, NEW YORK, NY, 10075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDREN CAREN Manager 151 E 80TH ST - APT 7A, NEW YORK, NY, 10075
GUETTLER ANTHONY P Agent GOULD COOKSEY FENNELL, P.A., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-06-28 - -
LC AMENDED AND RESTATED ARTICLES 2014-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 151 E 80TH ST, APT 7A, NEW YORK, NY 10075 -
CHANGE OF MAILING ADDRESS 2014-09-23 151 E 80TH ST, APT 7A, NEW YORK, NY 10075 -
REGISTERED AGENT NAME CHANGED 2014-09-23 GUETTLER, ANTHONY P -
REGISTERED AGENT ADDRESS CHANGED 2014-09-23 GOULD COOKSEY FENNELL, P.A., 979 BEACHLAND BLVD, VERO BEACH, FL 32963 -

Documents

Name Date
LC Voluntary Dissolution 2016-06-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-07
LC Amended and Restated Art 2014-09-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-18
Reg. Agent Change 2012-04-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State