Search icon

136TH STREET ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: 136TH STREET ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

136TH STREET ASSOCIATES, 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: 10 May 2007 (18 years ago)
Date of dissolution: 17 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: L07000049926
FEI/EIN Number 260164089

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

Address: 110 S 19TH STREET, PHILADELPHIA, PA, 19103, US
Mail Address: 110 S 19TH STREET, PHILADELPHIA, PA, 19103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOGOFF REED J Manager 110 S 19TH STREET, PHILADELPHIA, PA, 19103
PEARLSTEIN JAMES Manager 110 S 19TH STREET, PHILADELPHIA, PA, 19103
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 7901 4TH ST. N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 110 S 19TH STREET, SUITE 300, PHILADELPHIA, PA 19103 -
CHANGE OF MAILING ADDRESS 2018-01-27 110 S 19TH STREET, SUITE 300, PHILADELPHIA, PA 19103 -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2022-05-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State