Search icon

1015 LLC

Company Details

Entity Name: 1015 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: L10000089379
FEI/EIN Number 273406848
Mail Address: 2258 WILTON DRIVE, WILTON MANORS, FL, 33305, US
Address: 2258 WILTON DRIVE, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRODY MERVYN Agent 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309

Manager

Name Role Address
BRODY MERV Manager 3267 NE 18TH TERRACE, OAKLAND PARK, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080340 MIX ACTIVE 2022-07-06 2027-12-31 No data 2258 WILTON DRIVE, WILTON MANORS, FL, 33305
G11000095695 MIX EXPIRED 2011-09-28 2016-12-31 No data 9201 NW 45TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 BRODY, MERVYN No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2013-02-23 2258 WILTON DRIVE, WILTON MANORS, FL 33305 No data
LC AMENDMENT 2012-05-14 No data No data
LC AMENDMENT 2012-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2258 WILTON DRIVE, WILTON MANORS, FL 33305 No data
LC AMENDMENT 2010-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State