Search icon

1080 CENTRAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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