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