Search icon

501 30TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 501 30TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

501 30TH STREET, 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: 09 Jun 2014 (11 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L14000093772
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO Box 5000, Rancho Santa Fe, CA, 92067, US
Address: 1919 Reed Avenue, San Diego, CA, 92109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ STEVEN TRUSTEE Manager PO Box 5000, Rancho Santa Fe, CA, 92067
GIRAUD KATZ, CECILE, TRUSTEE OF THE CECILE Manager PO Box 5000, Rancho Santa Fe, CA, 92067
RAY PETER Agent COHEN, NORRIS ET AL, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF MAILING ADDRESS 2021-03-25 1919 Reed Avenue, #B, San Diego, CA 92109 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 1919 Reed Avenue, #B, San Diego, CA 92109 -
LC AMENDMENT 2019-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 COHEN, NORRIS ET AL, 712 US HIGHWAY ONE, #400, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-03-28 RAY, PETER -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2014-06-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000141349

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-11
LC Amendment 2019-07-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State