Search icon

1200 WEST AVENUE LESSEE, LLC - Florida Company Profile

Company Details

Entity Name: 1200 WEST AVENUE LESSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1200 WEST AVENUE LESSEE, 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 Apr 2008 (17 years ago)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L08000037077
FEI/EIN Number NOT APPLICABLE

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

Address: 475 Tenth Avenue, New York, NY, 10018, US
Mail Address: 475 Tenth Avenue, New York, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HAMMERLEY DAVID Manager 475 TENTH AVENUE, NEW YORK, NY, 10018
GIANNATTASIO JORGE Manager 475 TENTH AVENUE, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-05 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 475 Tenth Avenue, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2018-12-05 475 Tenth Avenue, New York, NY 10018 -
REGISTERED AGENT NAME CHANGED 2018-12-05 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2017-07-28 - -
REINSTATEMENT 2015-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-26 - -

Documents

Name Date
LC Voluntary Dissolution 2019-04-18
CORLCRACHG 2018-12-05
ANNUAL REPORT 2018-03-14
LC Amendment 2017-07-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Reinstatement 2015-04-09
Reinstatement 2013-04-26
ANNUAL REPORT 2009-06-26
Florida Limited Liability 2008-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State