Entity Name: | 22-24 WASHINGTON AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
22-24 WASHINGTON AVENUE, 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: | 03 Feb 2012 (13 years ago) |
Date of dissolution: | 30 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | L12000017288 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94 Beckett St., 2nd Floor, Portland, ME, 04101, US |
Mail Address: | 94 Beckett St., 2nd Floor, Portland, ME, 04101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levin Robert H | Manager | 94 Beckett St, Portland, ME, 04101 |
Jacobson Andrew M | Agent | McCraney - Andrew Jacobson, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | Jacobson, Andrew M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | McCraney - Andrew Jacobson, 2257 Vista Parkway, Suite 15, West Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 94 Beckett St., 2nd Floor, Portland, ME 04101 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 94 Beckett St., 2nd Floor, Portland, ME 04101 | - |
MERGER | 2012-03-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000121063 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-07-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-28 |
Merger | 2012-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State