Search icon

1503, LLC - Florida Company Profile

Company Details

Entity Name: 1503, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1503, 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: 25 Feb 2015 (10 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L15000035195
FEI/EIN Number 47-3238611

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

Address: 2140 NE 36th Ave, OCALA, FL, 34470, US
Mail Address: 2140 NE 36th Ave, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISS RICHARD I Manager 7165 SW 95TH COURT, OCALA, FL, 34481
LISS REBECCA S Manager 7165 SW 95th COURT, OCALA, FL, 34481
LISS REBECCA Agent 7165 SW 95th CT, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037983 OFFICE FURNITURE 4 LESS ACTIVE 2020-04-03 2025-12-31 - 1503 SW 10TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 2140 NE 36th Ave, #300-2, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2022-04-14 2140 NE 36th Ave, #300-2, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 7165 SW 95th CT, OCALA, FL 34481 -
LC STMNT OF RA/RO CHG 2020-04-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 LISS, REBECCA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
CORLCRACHG 2020-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State