Search icon

17699 LLC - Florida Company Profile

Company Details

Entity Name: 17699 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

17699 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000157714
FEI/EIN Number 46-1616352

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

Mail Address: 5628 STRAND BLVD, SUITE 1, NAPLES, FL, 34110, US
Address: 1522 washington ave, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gunasekaran Vasanth Auth 5628 STRAND BLVD, NAPLES, FL, 34110
Gunasekran Vasanth Agent 20301 Grande Oaks Blvd, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046630 AMSTERDAM FALAFEL SHOP EXPIRED 2017-04-28 2022-12-31 - 1522 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 Gunasekran, Vasanth -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 20301 Grande Oaks Blvd, Unit 112, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 1522 washington ave, miami beach, FL 33139 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-06
AMENDED ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2017-01-22
AMENDED ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-09
Florida Limited Liability 2012-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State