Search icon

1622 SE 23RD WAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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