Entity Name: | 1622 SE 23RD WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1622 SE 23RD WAY, 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: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L08000068112 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 KINGMAN RD, HOMESTEAD, FL, 33035, US |
Mail Address: | 888 KINGMAN RD, HOMESTEAD, FL, 33035, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLEK LAW CORPORATE SERVICES, LLC | Agent | - |
JOSEPH JERRY | Manager | 145 BLUE HERON DRIVE, EATONTON, GA, 31024 |
VAN FLEET BONNIE | Manager | 145 BLUE HERON DR., EATONTON, GA, 31024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 2520 SW 99 Ct, miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | Sellek Law Corporate Services LLC | - |
LC AMENDMENT | 2018-11-09 | - | - |
PENDING REINSTATEMENT | 2012-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-21 | 888 KINGMAN RD, HOMESTEAD, FL 33035 | - |
CHANGE OF MAILING ADDRESS | 2012-09-21 | 888 KINGMAN RD, HOMESTEAD, FL 33035 | - |
REINSTATEMENT | 2012-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-08 |
LC Amendment | 2018-11-09 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2012-09-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State