Entity Name: | PENN 17 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENN 17 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: | 04 Apr 2011 (14 years ago) |
Date of dissolution: | 03 Dec 2015 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | L11000040286 |
FEI/EIN Number |
452460858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1661 PENNSYLVANIA AVE, # 6 G, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1661 PENNSYLVANIA AVE, # 6 G, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERSTVOV ROMAN | Managing Member | 16047 Collins Avenue, SUNNY ISLES, FL, 33160 |
REGISTERED AGENTS INC | Agent | - |
OBK PROJECT LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102719 | HUSH BAR + LOUNGE | EXPIRED | 2014-10-08 | 2019-12-31 | - | 1661 PENNSYLVANIA AVE #6 G, MIAMI, FL, 33139 |
G14000079551 | A.I.R. ARTIST IN RESIDENCE | EXPIRED | 2014-08-01 | 2019-12-31 | - | 1661 PENNSYLVANIA AVE, MIAMI, FL, 33139 |
G14000069145 | A.I.R. | EXPIRED | 2014-07-02 | 2019-12-31 | - | 1661 PENNSYLVANIA AVE, MIAMI, FL, 33139 |
G14000021726 | OOLITE LAND AND SEA PROTEIN CUISINE | EXPIRED | 2014-03-01 | 2019-12-31 | - | 1661 PENNSYLVANIA AVE # 6G, MIAMI, FL, 33139 |
G14000021725 | OOLITE RESTAURANT AND BAR | EXPIRED | 2014-03-01 | 2019-12-31 | - | 1661 PENNSYLVANIA AVE # 6G, MIAMI, FL, 33139 |
G12000082098 | COOPER AVENUE | EXPIRED | 2012-08-21 | 2017-12-31 | - | 112 NE 41ST STREET, MIAMI, FL, 33137 |
G12000069702 | COOPER AVENUE OPEN | EXPIRED | 2012-07-12 | 2017-12-31 | - | 112 NE 41ST STREET, MIAMI, FL, 33137 |
G12000031434 | COOPER AVENUE | EXPIRED | 2012-04-01 | 2017-12-31 | - | 112 NE 41ST STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC VOLUNTARY DISSOLUTION | 2015-12-03 | - | - |
LC STMNT OF RA/RO CHG | 2015-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-07 | REGISTERED AGENTS INC. | - |
LC STMNT OF RA/RO CHG | 2014-03-27 | - | - |
LC AMENDMENT | 2013-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-16 | 1661 PENNSYLVANIA AVE, # 6 G, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2012-08-13 | - | - |
LC AMENDMENT | 2012-06-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000807483 | TERMINATED | 1000000688524 | DADE | 2015-07-27 | 2035-07-29 | $ 18,288.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001161539 | TERMINATED | 13-271 CA15 | CIRCUIT COURT IN DADE COUNTY | 2013-06-11 | 2018-06-28 | $17,604.33 | FRESHPOINT SOUTH FLORIDA, INC., 2300 NW 19TH STREET, POMPANO BEACH, FLORIDA 33069 |
J13001161554 | TERMINATED | 13-453 CA06 | CIRCUIT COURT IN DADE COUNTY | 2013-05-28 | 2018-06-28 | $23,021.71 | SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-12-03 |
CORLCRACHG | 2015-07-07 |
ANNUAL REPORT | 2015-04-29 |
CORLCRACHG | 2014-03-27 |
Reg. Agent Resignation | 2014-03-24 |
ANNUAL REPORT | 2014-01-28 |
LC Amendment | 2013-09-16 |
AMENDED ANNUAL REPORT | 2013-07-01 |
ANNUAL REPORT | 2013-02-07 |
LC Amendment | 2012-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State