Entity Name: | F1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Dec 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | L11000140473 |
FEI/EIN Number | 352433712 |
Address: | 2601 S Bayshore Dr, MIAMI, FL, 33133, US |
Mail Address: | 2601 S Bayshore Dr, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TM REAL ESTATE GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
PELLAR MATTHEW | Manager | 2601 S Bayshore Dr, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | TM Real Estate Group, LLC | No data |
LC AMENDMENT | 2014-02-18 | No data | No data |
REINSTATEMENT | 2012-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State