Entity Name: | 1405 NE 9TH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1405 NE 9TH 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: | 07 Mar 2012 (13 years ago) |
Date of dissolution: | 08 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2023 (2 years ago) |
Document Number: | L12000032384 |
FEI/EIN Number |
454718734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Calvert Pl, Jamestown, RI, 02835, US |
Mail Address: | 7 Calvert Pl, Jamestown, RI, 02835, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 1405 NE 9TH LLC, RHODE ISLAND | 001749052 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Hazard Lucy P | Manager | 7 Calvert Pl, Jamestown, RI, 02835 |
PEDERSEN LYN | Manager | 97 Comstock Hill Ave., Norwalk, CT, 06850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2023-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 7 Calvert Pl, Jamestown, RI 02835 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 7 Calvert Pl, Jamestown, RI 02835 | - |
REINSTATEMENT | 2014-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | INCORP SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-11 |
REINSTATEMENT | 2014-01-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State