Search icon

1985 MAINE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1985 MAINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1985 MAINE 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: 27 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000050607
FEI/EIN Number 46-5230436

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

Address: 6856 GIRALDA CIRCLE, BOCA RATON, FL, 33433, US
Mail Address: 9007 ALTO CEDRO DRIVE, BEVERLY HILLS, CA, 90210, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1985 MAINE LLC, NEW YORK 4649276 NEW YORK

Key Officers & Management

Name Role Address
BURMAN ARIEL Manager 9007 ALTO CEDRO DRIVE, BEVERLY HILLS, CA, 90210
BURMAN Josh Agent 6856 GIRALDA CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6856 GIRALDA CIRCLE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-06-29 6856 GIRALDA CIRCLE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6856 GIRALDA CIRCLE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-01-12 BURMAN, Josh -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-01-12
Florida Limited Liability 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State