Entity Name: | 1080 CENTRAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1080 CENTRAL 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: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000005101 |
FEI/EIN Number |
45-4462040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5797 ANEGADA DRIVE, NAPLES, FL, 34113, US |
Mail Address: | 5797 ANEGADA DRIVE, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MICHAEL R | Managing Member | 5797 Anegada Drive, NAPLES, FL, 34113 |
FERNANDEZ THERESA F | Managing Member | 5797 Anegada Drive, NAPLES, FL, 34113 |
FERNANDEZ MICHAEL R | Agent | 5797 ANEGADA DRIVE, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 5797 ANEGADA DRIVE, NAPLES, FL 34113 | - |
LC STMNT OF RA/RO CHG | 2018-09-17 | - | - |
CHANGE OF MAILING ADDRESS | 2018-09-17 | 5797 ANEGADA DRIVE, NAPLES, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-25 | FERNANDEZ, MICHAEL R | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-25 | 5797 ANEGADA DRIVE, NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
CORLCRACHG | 2018-09-17 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State