Entity Name: | 826 COLLINS AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
826 COLLINS 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: | 08 Oct 2012 (12 years ago) |
Date of dissolution: | 09 Dec 2024 (3 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2024 (3 months ago) |
Document Number: | L12000128014 |
FEI/EIN Number |
46-1218027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SHIRE REALTY CORPORATION c/o KRA LLC, 100 Crosby Street, New York, NY, 10012, US |
Mail Address: | 2093 Philadelphia Pike, 2350, Claymont, DE, 19703, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KRA LLC | Auth | - |
DAVID SAMI | President | KRA c/o SHIRE REALTY CORPORATION, New York, NY, 10012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | SHIRE REALTY CORPORATION c/o KRA LLC, 100 Crosby Street, Suite 301, New York, NY 10012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | SHIRE REALTY CORPORATION c/o KRA LLC, 100 Crosby Street, Suite 301, New York, NY 10012 | - |
REINSTATEMENT | 2022-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-19 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-05-07 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-12-09 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-07-13 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State