Search icon

101 SW 27TH AVE, LLC - Florida Company Profile

Company Details

Entity Name: 101 SW 27TH AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

101 SW 27TH AVE, 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: 23 Jul 2014 (11 years ago)
Date of dissolution: 06 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: L14000116206
FEI/EIN Number 47-1419745

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

Mail Address: PO Box 30249, Palm Beach Gardens, FL, 33420, US
Address: 1060 E Commercial Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Numa Kate Manager PO Box 30249, Palm Beach Gardens, FL, 33420
Numa Kate Agent 1060 E Commercial Blvd, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-06 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 Numa, Kate -
CHANGE OF MAILING ADDRESS 2021-03-08 1060 E Commercial Blvd, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1060 E Commercial Blvd, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1060 E Commercial Blvd, Oakland Park, FL 33334 -
LC NAME CHANGE 2015-11-23 101 SW 27TH AVE, LLC -
LC NAME CHANGE 2015-07-20 CAR WASH PROPERTIES, LLC -
LC NAME CHANGE 2014-10-20 HOLLYWOOD HILLS APARTMENTS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-06
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State