Entity Name: | 17TH STREET HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
17TH STREET HOLDINGS 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: | 25 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000052940 |
FEI/EIN Number |
61-1769277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 SE 10th Ave, STE 810, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1625 SE 10th Ave, STE 810, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feldman Andre | Member | 1625 SE 10th Ave STE 810, Fort Lauderdale, FL, 33316 |
Feldman Andre | President | 1625 SE 10th Ave STE 810, Fort Lauderdale, FL, 33316 |
Nayak Jennifer | Treasurer | 1625 SE 10th Ave STE 810, Fort Lauderdale, FL, 33316 |
Nayak Jennifer | Vice President | 1625 SE 10th Ave STE 810, Fort Lauderdale, FL, 33316 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-31 | 1625 SE 10th Ave, STE 810, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2022-08-31 | 1625 SE 10th Ave, STE 810, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-31 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-14 |
Florida Limited Liability | 2015-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State