Search icon

FACTORY OUTLET FL 1 LLC - Florida Company Profile

Company Details

Entity Name: FACTORY OUTLET FL 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FACTORY OUTLET FL 1 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: 23 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000121590
FEI/EIN Number 274078771

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

Address: 2323 S. MOUNT PROSPECT RD, DES PLAINES, IL, 60018, US
Mail Address: 2323 S. MOUNT PROSPECT RD, DES PLAINES, IL, 60018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADel MARTIN J Managing Member 2323 S. MOUNT PROSPECT RD, DES PLAINES, IL, 60018
Hadel MARTIN Agent 1521 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 Hadel, MARTIN -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-02-24 2323 S. MOUNT PROSPECT RD, DES PLAINES, IL 60018 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 2323 S. MOUNT PROSPECT RD, DES PLAINES, IL 60018 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1521 ALTON ROAD, SUITE #526, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174001 ACTIVE 1000000817670 DADE 2019-03-02 2039-03-06 $ 11,282.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
Reg. Agent Change 2011-10-14
ANNUAL REPORT 2011-02-26
Florida Limited Liability 2010-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State