Search icon

1894 SOUTH 14TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1894 SOUTH 14TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1894 SOUTH 14TH STREET, 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 28 Oct 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L12000153553
FEI/EIN Number 46-1565094

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

Address: 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL, 32034, US
Mail Address: 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW FAMILY MANAGEMENT, INC Manager -
CHISM LORIE L Agent 960194 GATEWAY BOULEVARD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 960194 GATEWAY BOULEVARD, SUITE 101, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2017-04-08 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
LC Voluntary Dissolution 2021-10-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State