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. |
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 |
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 |
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 | - | - |
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