Search icon

1845 FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 1845 FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1845 FLORIDA PROPERTIES, 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000079047
FEI/EIN Number 45-5383734

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12271 NW 32nd Manor, Sunrise, FL, 33323, US
Mail Address: 12271 NW 32nd Manor, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Cecilia L Manager 12271 NW 32nd Manor, Sunrise, FL, 33323
INTROINI MARIA Agent 12271 NW 32nd Manor, Sunrise, FL, 33323
1845 PROPERTIES LLC Manager 12271 NW 32nd Manor, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 INTROINI, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 12271 NW 32nd Manor, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 12271 NW 32nd Manor, Sunrise, FL 33323 -
REINSTATEMENT 2017-11-09 - -
CHANGE OF MAILING ADDRESS 2017-11-09 12271 NW 32nd Manor, Sunrise, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2012-10-02 1845 FLORIDA PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State