Search icon

253 NE 61ST ST. LLC - Florida Company Profile

Company Details

Entity Name: 253 NE 61ST ST. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

253 NE 61ST ST. 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: 15 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L15000103902
FEI/EIN Number 47-4326969

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

Address: 1560 LENOX AVE, UNIT 204, MIAMI BEACH, FL, 33139, US
Mail Address: PO Box 128, South Harwich, MA, 02661, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY THOMAS RJR. Manager 110 Venetian Way Dilido Is., Miami Beach, FL, 33139
KENNEDY PATRICIA W Manager 110 Venetian Way Dilido Is., Miami Beach, FL, 33139
KENNEDY PATRICIA Agent 1560 LENOX AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 1560 LENOX AVE, UNIT 204, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-12-19 KENNEDY, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 1560 LENOX AVE, UNIT 204, MIAMI BEACH, FL 33139 -
LC STMNT OF RA/RO CHG 2021-12-07 - -
CHANGE OF MAILING ADDRESS 2018-01-10 1560 LENOX AVE, UNIT 204, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
CORLCRACHG 2023-12-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-12-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State