Search icon

1520/109 IHOP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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