Entity Name: | 1520/109 IHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1520/109 IHOP 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: | 21 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000069673 |
FEI/EIN Number |
263046751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US |
Mail Address: | c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVITES JANICE | Manager | c/o Ronald Rettner, New Rochelle, NY, 10801 |
Rettner Ronald | Manager | c/o Ronald Rettner, New Rochelle, NY, 10801 |
Colliers International Northeast Property | Agent | Attn: John K. Scott, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | Attn: John K. Scott, 311 Park Place Blvd, Suite 600, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-08 | Colliers International Northeast Property and Asset Management LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-08 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-25 |
Florida Limited Liability | 2008-07-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State