Search icon

1000 E SECOND STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1000 E SECOND STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1000 E SECOND STREET, 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: 01 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000077043
FEI/EIN Number NOT APPLICABLE

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

Address: 3523 N. Lockwood Ridge Rd, Sarasota, FL, 34234, US
Mail Address: 3523 N. Lockwood Ridge Rd., Sarasota, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARROW JANET Manager 3523 N. Lockwood Ridge Rd., Sarasota, FL, 34234
CHNIELEWSKI MARK AGDN Manager 3523 N. LOCKWOOD RIDGE RD, SARASOTA, FL, 34234
Mark A. Chmielewski, Guardian Agent 3523 N. Lockwood Ridge Rd., Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 3523 N. Lockwood Ridge Rd., Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2018-03-26 3523 N. Lockwood Ridge Rd, Sarasota, FL 34234 -
REGISTERED AGENT NAME CHANGED 2018-03-26 Mark A. Chmielewski, Guardian -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3523 N. Lockwood Ridge Rd, Sarasota, FL 34234 -
REINSTATEMENT 2017-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
LC Amendment 2019-07-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-08-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State