Search icon

1651 ASTOR LLC - Florida Company Profile

Company Details

Entity Name: 1651 ASTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1651 ASTOR 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L08000066221
FEI/EIN Number 650350574

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

Address: VIA INDUSTRIA 31, 6934 BIOGGIO, CH
Mail Address: C/O BRIAN L BAKER CPA, P.A., 1900 GLADES ROAD, BOCA RATON, FL, 33431, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIDES BARRY D Agent C/O BERGER SINGERMAN LLP, MIAMI, FL, 33131
BAKER BRIAN L Asst C/O BRIAN L BAKER CPA, P.A., BOCA RATON, FL, 33431
1651 NORTH COLLINS CORP. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-13 - -
CHANGE OF MAILING ADDRESS 2018-04-30 VIA INDUSTRIA 31, 6934 BIOGGIO CH -
CHANGE OF PRINCIPAL ADDRESS 2013-11-20 VIA INDUSTRIA 31, 6934 BIOGGIO CH -
REGISTERED AGENT NAME CHANGED 2013-11-15 LAPIDES, BARRY D -
REGISTERED AGENT ADDRESS CHANGED 2013-11-15 C/O BERGER SINGERMAN LLP, 1450 BRICKELL AVE STE 1900, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2021-12-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2015-02-10
AMENDED ANNUAL REPORT 2014-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State