Search icon

1544 SW 13TH COURT, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1544 SW 13TH COURT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1544 SW 13TH COURT, L.L.C. 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: 04 May 2007 (18 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L07000047706
FEI/EIN Number 208982570

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

Mail Address: PO BOX 8721, CORAL SPRINGS, FL, 33075, US
Address: 2817 EAST OAKLAND PARK BLVD, STE 201A, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD C GLENN Managing Member 2817 EAST OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
HUGINS MICHAEL R Managing Member PO BOX 8721, CORAL SPRINGS, FL, 33075
BRAUN FRED Managing Member 1393 WEST ISLAND CLUB SQUARE, VERO BEACH, FL, 32963
LEONARD C GLENN Agent 2817 EAST OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 2817 EAST OAKLAND PARK BLVD, STE 201A, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 2817 EAST OAKLAND PARK BLVD, STE 201A, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2008-01-09 2817 EAST OAKLAND PARK BLVD, STE 201A, FT LAUDERDALE, FL 33306 -

Documents

Name Date
LC Voluntary Dissolution 2018-03-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State