Search icon

600 W GREGORY ST LLC - Florida Company Profile

Company Details

Entity Name: 600 W GREGORY ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

600 W GREGORY ST 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L08000013958
FEI/EIN Number 261914419

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

Mail Address: 2071 FLATBUSH AVE, SUITE 22, BROOKLYN, NY, 11234
Address: 2071 FLATBUSH AVE,, SUITE 22, BROOKLYN, NY, 11234
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEINER ELIEZER Auth 2071 FLATBUSH AVE, BROOKLYN, NY, 11234
VSTATE FILINGS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
VOLUNTARY DISSOLUTION 2024-04-19 - -
REGISTERED AGENT NAME CHANGED 2012-12-19 VSTATE FILINGS LLC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 2071 FLATBUSH AVE,, SUITE 22, BROOKLYN, NY 11234 -
CHANGE OF MAILING ADDRESS 2010-02-24 2071 FLATBUSH AVE,, SUITE 22, BROOKLYN, NY 11234 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State