Entity Name: | LLP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LLP, 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: | 07 Aug 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000076089 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1990 BAY DRIVE, STE 11, MIAMI BEACH, FL, 33141 |
Mail Address: | 1990 BAY DRIVE, STE 11, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
blagojevic branislav | Managing Member | 1990 bay drive ste 11, miami beach, FL, 33141 |
blagojevic branislav | Manager | 1990 bay drive ste 11, miami beach, FL, 33141 |
blagojevic branislav | President | 1990 bay drive ste 11, miami beach, FL, 33141 |
blagojevic branislav | Agent | 1990 BAY DDRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-23 | blagojevic, branislav | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-04 | 1990 BAY DDRIVE, STE 11, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-04 | 1990 BAY DRIVE, STE 11, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2011-02-04 | 1990 BAY DRIVE, STE 11, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2010-09-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-02-04 |
LC Amendment | 2010-09-17 |
ANNUAL REPORT | 2010-07-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State