Search icon

LOFT 954 LLC - Florida Company Profile

Company Details

Entity Name: LOFT 954 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOFT 954 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L14000013555
FEI/EIN Number 46-3357515

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

Address: 19 NW 7th Ave, FT LAUDERDALE, FL, 33311, US
Mail Address: 19 NW 7th Ave, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDLUND CHRISTOPHER Manager 409 E Acre Dr, Plantation, Plantation, FL, 33317
Hedlund Christopher A Agent 19 NW 7th Ave, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122584 FAIL UP INC ACTIVE 2024-10-01 2029-12-31 - 19 NW 7TH AVE, FORT LAUDERDALE, FL, 33311
G18000031870 CHRIS HEADSHOTS ACTIVE 2018-03-07 2028-12-31 - 19 NW 7TH AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 19 NW 7th Ave, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-06-11 19 NW 7th Ave, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 19 NW 7th Ave, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 Hedlund, Christopher Alan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-06
REINSTATEMENT 2015-10-28
LC Amendment 2014-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State