Search icon

826 COLLINS AVENUE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KRA LLC Auth -
DAVID SAMI President KRA c/o SHIRE REALTY CORPORATION, New York, NY, 10012

Events

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 - -

Documents

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