Search icon

820, LLC - Florida Company Profile

Company Details

Entity Name: 820, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

820, 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: 06 Apr 2011 (14 years ago)
Date of dissolution: 05 Jun 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L11000041409
FEI/EIN Number 452312111

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

Address: 3315 NE 14th Court, FT. LAUDERDALE, FL, 33304, US
Mail Address: 3315 NE 14TH CT, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR DEBORAH M Managing Member 3315 NE 14 COURT, FT. LAUDERDALE, FL, 33304
MAYOR DEBORAH M Agent 3315 NE 14TH CT, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 MAYOR, DEBORAH M -
REINSTATEMENT 2020-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 3315 NE 14th Court, FT. LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 3315 NE 14TH CT, FT. LAUDERDALE, FL 33304 -
LC STMNT OF RA/RO CHG 2016-10-28 - -
CHANGE OF MAILING ADDRESS 2012-04-28 3315 NE 14th Court, FT. LAUDERDALE, FL 33304 -

Documents

Name Date
REINSTATEMENT 2020-01-27
CORLCDSMEM 2018-12-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
CORLCRACHG 2016-10-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State