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. |
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 |
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 |
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 | - |
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