Search icon

1435 RETAIL LLC - Florida Company Profile

Company Details

Entity Name: 1435 RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1435 RETAIL 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000089337
FEI/EIN Number 263374683

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

Address: 1437 NE 4 AVENUE, FORT LAUDERDALE, FL, 33304
Mail Address: 524 Isle of Capri Drive, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES JAMES T Managing Member 524 ISLE OF CAPRI, FT. LAUDERDALE, FL, 33301
BATES CATIA Managing Member 524 ISLE OF CAPRI, FT. LAUDERDALE, FL, 33301
Bates James T Agent 524 Isle of Capri Drive, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-06 1437 NE 4 AVENUE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Bates, James T -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 524 Isle of Capri Drive, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1437 NE 4 AVENUE, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State