Search icon

WASHINGTON 1220 LLC - Florida Company Profile

Company Details

Entity Name: WASHINGTON 1220 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASHINGTON 1220 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: 07 Nov 2013 (11 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: L13000156701
FEI/EIN Number 38-3921762

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIS MANAGER LLC Manager -
CORPORATE SERVICES INTERNATIONAL CONSULTIN Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-08-25 4000 HOLLYWOOD BLVD, STE 140-N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-08-25 CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 4000 HOLLYWOOD BLVD, STE 140-N, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2020-08-25 - -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4000 HOLLYWOOD BLVD, STE 140-N, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2020-08-25
REINSTATEMENT 2020-04-03
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-15
LC Amendment 2013-12-11
Florida Limited Liability 2013-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State