Entity Name: | 1801 SAMPLE ROAD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1801 SAMPLE ROAD 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: | 14 Feb 2014 (11 years ago) |
Date of dissolution: | 13 Sep 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2017 (8 years ago) |
Document Number: | L14000026330 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 W. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 350 Main Street, Malden, MA, 02148, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIC MANAGEMENT GROUP, INC. | Manager | 350 MAIN STREET, MALDEN, ME, 02148 |
DUDLEY VANESSA | Manager | 3296 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33339 |
CORPORATE ACCESS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-09-13 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 1100 W. OAKLAND PARK BOULEVARD, #3, FORT LAUDERDALE, FL 33311 | - |
LC STMNT CORR | 2015-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-21 | 1100 W. OAKLAND PARK BOULEVARD, #3, FORT LAUDERDALE, FL 33311 | - |
LC REVOCATION OF DISSOLUTION | 2015-12-21 | - | - |
LC VOLUNTARY DISSOLUTION | 2015-12-15 | - | - |
LC AMENDMENT | 2015-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-08 | 236 E 6TH AVENUE, TALLAHASSEE, FL 32303 | - |
LC AMENDMENT | 2014-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-08 | CORPORATE ACCESS INC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-09-21 |
LC Voluntary Dissolution | 2017-09-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
CORLCSTCOR | 2015-12-21 |
LC Revocation of Dissolution | 2015-12-21 |
LC Voluntary Dissolution | 2015-12-15 |
LC Amendment | 2015-09-14 |
ANNUAL REPORT | 2015-04-21 |
LC Amendment | 2014-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State