Search icon

725-81, LLC. - Florida Company Profile

Company Details

Entity Name: 725-81, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

725-81, 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: 19 Oct 2011 (14 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L11000119236
FEI/EIN Number NOT APPLICABLE

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

Address: 132 Fairglen Ave, Toronto, On, m1w1a7, CA
Mail Address: 132 Fairglen Ave, Toronto, On, m1w1a7, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRA ANGELA Manager 132 Fairglen Ave, Toronto, On, m1w1a
MORRA EUGENE Manager 132 Fairglen Ave, Toronto, On, m1w1a
Morra Angela Agent 9225 Collins Ave, MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 132 Fairglen Ave, Toronto, Onatrio m1w1a7 CA -
CHANGE OF MAILING ADDRESS 2021-01-13 132 Fairglen Ave, Toronto, Onatrio m1w1a7 CA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 9225 Collins Ave, SUITE 304, MIAMI, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Morra, Angela -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-10-21 725-81, LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State