Search icon

LLN303 (FLORIDA) LLC - Florida Company Profile

Company Details

Entity Name: LLN303 (FLORIDA) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLN303 (FLORIDA) 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L14000023254
FEI/EIN Number 46-4777515

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

Address: 3737 COLLINS AVENUE #S304, MIAMI BEACH, FL, 33140, US
Mail Address: 9304 N. Beechtree Way, Crystal River, FL, 33428, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMITED AGENT SERVICES, LLC Agent -
MIA RE MGMNT, INC Manager 8 The Green STE A, Dover, FL, 19901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
CHANGE OF MAILING ADDRESS 2020-06-18 3737 COLLINS AVENUE #S304, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 9304 N. Beechtree Way, Crystal River, FL 33428 -
REGISTERED AGENT NAME CHANGED 2020-06-18 LIMITED AGENT SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 3737 COLLINS AVENUE #S304, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2014-09-25 - -
LC AMENDMENT 2014-04-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State