Entity Name: | 318 NORTH G STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
318 NORTH G 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: | 26 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000056550 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 SW 9th St, Pompano Beach, FL, 33060, US |
Mail Address: | 621 SW 9th St, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENNELLO JAMES | Managing Member | 621 SW 9th St, Pompano Beach, FL, 33060 |
Sennello Paul | Managing Member | 621 SW 9th Street, Pompano Beach, FL, 33060 |
Thomas Charles DEsq. | Agent | 1801 Indian Road, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 1801 Indian Road, Ste. 100, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2020-05-03 | 621 SW 9th St, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-11 | Thomas, Charles D., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-23 | 621 SW 9th St, Pompano Beach, FL 33060 | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-13 |
AMENDED ANNUAL REPORT | 2013-10-11 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State