Search icon

STREET 1900 LLC - Florida Company Profile

Company Details

Entity Name: STREET 1900 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREET 1900 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L10000065818
FEI/EIN Number 27-3137767

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

Mail Address: 1616 Northwest 4th Street, Fort Lauderdale, FL, 33311, US
Address: 1900 NW 6th Street, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIE-CAMPBELL MARION T Manager 307 NW 18th Avenue, FORT LAUDERDALE, FL, 33311
CHRISTIE-CAMPBELL MARION T Agent 1616 Northwest 4th Street, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1900 NW 6th Street, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-04-27 1900 NW 6th Street, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-04-27 CHRISTIE-CAMPBELL, MARION T -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1616 Northwest 4th Street, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09

Date of last update: 03 May 2025

Sources: Florida Department of State