Search icon

1415 22ND STREET LLC - Florida Company Profile

Company Details

Entity Name: 1415 22ND STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1415 22ND 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: L07000101336
FEI/EIN Number 134365619

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

Mail Address: 3636 DUCK AVE, KEY WEST, FL, 33040, US
Address: 1415 22ND AVE, GULFPORT, MS, 39501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNYSON AMY Managing Member 3636 DUCK AVE, KEY WEST, FL, 33040
EDELSTEIN MICHAEL Managing Member 3636 DUCK AVE, KEY WEST, FL, 33040
TENNYSON AMY Agent 3636 DUCK AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1415 22ND AVE, GULFPORT, MS 39501 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-26 - -
CHANGE OF MAILING ADDRESS 2009-03-26 1415 22ND AVE, GULFPORT, MS 39501 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 3636 DUCK AVE, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-13

Date of last update: 02 Jun 2025

Sources: Florida Department of State