Search icon

111 N. 11ST LLC - Florida Company Profile

Company Details

Entity Name: 111 N. 11ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

111 N. 11ST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: L14000183894
FEI/EIN Number 474978975

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

Address: 5901 Dundee Rd, Winter Haven, FL, 33884, US
Mail Address: PO BOX 4877, HAINES CITY, FL, 33844, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCALA ABRAHAM President PO BOX 4877, HAINES CITY, FL, 33845
CIERI MARISA G Vice President PO BOX 4877, HAINES CITY, FL, 33844
Cieri Marisa Agent 5901 Dundee Rd, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118376 ST JOSEPH FARM ACTIVE 2020-09-11 2025-12-31 - PO BOX 4877, HAINES CITY, FL, 34844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 5901 Dundee Rd, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Cieri, Marisa -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 5901 Dundee Rd, Winter Haven, FL 33884 -
LC AMENDMENT 2015-09-14 - -
LC AMENDMENT 2015-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-12
LC Amendment 2015-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State