Search icon

785 CRANDON 1801, LLC - Florida Company Profile

Company Details

Entity Name: 785 CRANDON 1801, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

785 CRANDON 1801, 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 08 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L09000084143
FEI/EIN Number 270841372

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

Address: 785 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US
Mail Address: Richard Koenigsberg, MGR, 223 Woodmere Ct, Franklin Lakes, NJ, 07417, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOENIGSBERG RICHARD Manager 223 Woodmere Ct, Frankl;in Lakes, NJ, 07417
KOENIGSBERG WILLIAM Manager c/o Koenigsberg, Franklin Lakes, NJ, 07417
CORPORATE ACCESS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-08 - -
CHANGE OF MAILING ADDRESS 2023-01-11 785 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 785 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-09-11 CORPORATE ACCESS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 236 E. 6TH AVE, TALLAHASSEE, FL 32303 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State