Search icon

LA MIRADA-SCHIPPERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LA MIRADA-SCHIPPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MIRADA-SCHIPPERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: L11000123290
FEI/EIN Number 800763039

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

Address: 132 rensen street, BROOKLYN, NY, 11201, US
Mail Address: 132 rensen street, BROOKLYN, NY, 11201, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LA MIRADA-SCHIPPERS, LLC, NEW YORK 5765976 NEW YORK

Key Officers & Management

Name Role Address
KEVIN P. MARKEY, P.L. Agent -
160 MANAGER LLC, A DELAWARE LIMITED LIABIL Manager 132 REMSEN STREET, BROOKLYN, NY, 11201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-20 132 rensen street, BROOKLYN, NY 11201 -
CHANGE OF MAILING ADDRESS 2021-11-20 132 rensen street, BROOKLYN, NY 11201 -
LC AMENDMENT 2020-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 380 S. COURTENAY PKWY., STE. A, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2020-07-24 KEVIN P. MARKEY, P.L. -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
LC Amendment 2020-07-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State