Entity Name: | 1917 N.W. 17 ST, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1917 N.W. 17 ST, 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: | 18 Feb 2014 (11 years ago) |
Date of dissolution: | 10 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2025 (3 months ago) |
Document Number: | L14000027891 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 Miramar Heights Cir, Sugar Land, TX, 77479, US |
Mail Address: | 13 Miramar Heights Cir, Sugar Land, TX, 77479, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malouf Gonzalo N | Director | 13 Miramar Heights Cir, Sugar Land, TX, 77479 |
MALOUF JUAN C | Agent | 10636 Gretna green drive, Tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-10 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-30 | 13 Miramar Heights Cir, Sugar Land, TX 77479 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-30 | 13 Miramar Heights Cir, Sugar Land, TX 77479 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-19 | 10636 Gretna green drive, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | MALOUF, JUAN C | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-07-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-10 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-11-30 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-08 |
REINSTATEMENT | 2017-10-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State