Search icon

63RD STREET, LLC - Florida Company Profile

Company Details

Entity Name: 63RD STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

63RD 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: 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: 11 Mar 2008 (17 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L08000025755
FEI/EIN Number NOT APPLICABLE

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

Address: 2001 SOMBRERO BLVD, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 500832, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPLIN-COLVARD DIANE C Managing Member P.O. BOX 500832, MARATHON, FL, 33050
CHAPLIN-COLVARD DIANE C Agent 2001 SOMBRERO BLVD., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-03-29 - -
PENDING REINSTATEMENT 2012-11-07 - -
REINSTATEMENT 2012-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-07 2001 SOMBRERO BLVD, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-07 2001 SOMBRERO BLVD., MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-04 2001 SOMBRERO BLVD, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2009-03-04 CHAPLIN-COLVARD, DIANE C -

Documents

Name Date
LC Voluntary Dissolution 2019-03-29
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-11-07
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State