Search icon

SECOND YEAR LLC - Florida Company Profile

Company Details

Entity Name: SECOND YEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECOND YEAR 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 Nov 2012 (12 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L12000143396
FEI/EIN Number 99-0383110

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

Address: 151 CRANDON BLVD UNIT 137, KEY BISCAYNE, FL, 33140, US
Mail Address: 151 CRANDON BLVD UNIT 137, KEY BISCAYNE, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aguilar Carolina Manager 151 CRANDON BLVD UNIT 137, KEY BISCAYNE, FL, 33140
GLSC AND COMPANY PLLC Agent 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 151 CRANDON BLVD UNIT 137, KEY BISCAYNE, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-02-26 151 CRANDON BLVD UNIT 137, KEY BISCAYNE, FL 33140 -
REGISTERED AGENT NAME CHANGED 2013-04-29 GLSC AND COMPANY PLLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State