Search icon

1504 W FLAGLER STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1504 W FLAGLER STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1504 W FLAGLER 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: 30 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000122954
FEI/EIN Number 33-1229816

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

Address: 151 Crandon Blvd, Unit 407, Key Biscayne, FL, 33149, US
Mail Address: 151 Crandon Blvd, Unit 407, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MESH HOMES LLC Manager
MESH HOMES LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 MESH HOMES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 Michael Esser, 151 Crandon Blvd, Unit 407, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 151 Crandon Blvd, Unit 407, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-04-25 151 Crandon Blvd, Unit 407, Key Biscayne, FL 33149 -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2013-11-08 1504 W FLAGLER STREET, LLC -
LC NAME CHANGE 2013-09-09 585 NW 64 STREET, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-11-05
ANNUAL REPORT 2014-05-01
LC Name Change 2013-11-08
LC Name Change 2013-09-09
Florida Limited Liability 2013-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State