Entity Name: | 625 SOUTH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
625 SOUTH 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: | 01 May 2007 (18 years ago) |
Date of dissolution: | 29 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | L07000046185 |
FEI/EIN Number |
208970904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 913 DUVAL STREET, KEY WEST, FL, 33040 |
Address: | 625 SOUTH STREET, KEY WEST, FL, 33040, UN |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHEAD DON | President | 625 SOUTH STREET, KEY WEST, FL, 33040 |
WHITEHEAD DON | Secretary | 625 SOUTH STREET, KEY WEST, FL, 33040 |
WHITEHEAD DON | Agent | 913 DUVAL STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-03 | 625 SOUTH STREET, KEY WEST, FL 33040 UN | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 625 SOUTH STREET, KEY WEST, FL 33040 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-14 | 913 DUVAL STREET, KEY WEST, FL 33040 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001453589 | TERMINATED | 1000000523728 | MONROE | 2013-08-30 | 2033-10-03 | $ 1,327.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-18 |
Reg. Agent Change | 2011-02-14 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State