Entity Name: | 2018 NE 30TH STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2018 NE 30TH 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. |
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: | 03 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | L08000103080 |
FEI/EIN Number |
800398399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3430 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 3430 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINELLI PETER BMD | Manager | 3430 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
CINELLI PETER BMD | Agent | 3430 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-24 | 3430 GALT OCEAN DRIVE, Apt. 1711, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2021-01-24 | 3430 GALT OCEAN DRIVE, Apt. 1711, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-24 | CINELLI, PETER B., MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-24 | 3430 GALT OCEAN DRIVE, Apt. 1711, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-24 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State