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. |
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 |
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 |
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 | - |
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