Entity Name: | MALL9600 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MALL9600 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: | 12 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000099387 |
FEI/EIN Number |
46-3385311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 777 Brickell Ave, MIAMI, FL, 33131, US |
Address: | 1820 N. Corporate lakes Blvd, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTON CORPORATE ADMINISTRATION LLC | Agent | - |
ATCG LLC | Manager | - |
SCRE Management LLC | Manager | 1820 N. Corporate lakes Blvd, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 1820 N. Corporate lakes Blvd, Suite 307, Weston, FL 33326 | - |
REINSTATEMENT | 2019-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-08 | 1820 N. Corporate lakes Blvd, Suite 307, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 1820 N. Corporate lakes Blvd, Suite 307, Weston, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-27 | WESTON CORPORATE ADMINISTRATION LLC | - |
LC AMENDMENT | 2013-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-14 |
LC Amendment | 2015-08-27 |
ANNUAL REPORT | 2015-02-20 |
AMENDED ANNUAL REPORT | 2014-08-25 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State