Entity Name: | 12615, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
12615, 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: | 29 Apr 2009 (16 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: | L09000041484 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1314 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US |
Address: | 403 Ocean Breeze, Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSINGER AARON J | Manager | 1314 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301 |
Ravelo Toinette | Manager | 1314 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301 |
HASSINGER AARON J | Agent | 1314 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1314 E Las Olas Blvd, Unit #2166, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 403 Ocean Breeze, Lake Worth Beach, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 403 Ocean Breeze, Lake Worth Beach, FL 33460 | - |
REINSTATEMENT | 2020-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | HASSINGER, AARON J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-10-15 | - | - |
REINSTATEMENT | 2013-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-01-14 |
LC Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-03 |
REINSTATEMENT | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State