Entity Name: | TR 4501, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TR 4501, 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: | 19 Aug 2009 (16 years ago) |
Date of dissolution: | 20 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2023 (2 years ago) |
Document Number: | L09000080220 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18201 Collins Avenue, 4501, North Miami Beach, FL, 33160, US |
Mail Address: | 18201 Collins Avenue, 4501, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN OLEG | Managing Member | 54 MINTURN AVE, STATEN ISLAND, NY, 10309 |
SHERMAN MILANA | Managing Member | 54 MINTURN AVE, STATEN ISLAND, NY, 10309 |
SHERMAN MILANA | Agent | 18201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 18201 Collins Avenue, 4501, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 18201 Collins Avenue, 4501, North Miami Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-06 | SHERMAN, MILANA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 18201 COLLINS AVENUE, APT. 4501, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2009-10-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-20 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State