Search icon

5624 JOHNSON STREET, LLC - Florida Company Profile

Company Details

Entity Name: 5624 JOHNSON STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5624 JOHNSON STREET, 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: 12 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000087132
FEI/EIN Number 900427813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3530 COCO LAKE DR, COCONUT CREEK, FL, 33073, US
Mail Address: 3530 COCO LAKE DR, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPYREDES PETER Managing Member 3530 COCO LAKE DR, COCONUT CREEK, FL, 33073
SPYREDES IOANNA Managing Member 3530 COCO LAKE DR, COCONUT CREEK, FL, 33073
SPYREDES PETER Agent 3530 COCO LAKE DR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 3530 COCO LAKE DR, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2014-04-19 3530 COCO LAKE DR, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 3530 COCO LAKE DR, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2011-02-22 SPYREDES, PETER -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State