Entity Name: | 210-214 ELIZABETH ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
210-214 ELIZABETH ST 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: | 10 Sep 2010 (15 years ago) |
Date of dissolution: | 07 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Nov 2024 (5 months ago) |
Document Number: | L10000094729 |
FEI/EIN Number |
273827117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 511 SE 5 Ave, Suite 105, Fort Lauderdale, FL, 33301, US |
Address: | 511 SE 5 Ave, Suite 105, Fort Lauderdale, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIGAN JAMES | Vice President | 1101 CASA MARINA CT, KEY WEST, FL, 33040 |
Epstein Naomi | Agent | 511 SE 5th Ave, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 511 SE 5 Ave, Suite 105, Fort Lauderdale, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Epstein, Naomi | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 511 SE 5 Ave, Suite 105, Fort Lauderdale, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 511 SE 5th Ave, STE 105, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-07 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State