Entity Name: | 176 DOUGLASS STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
176 DOUGLASS STREET, 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: | 24 Jun 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: | L15000109963 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 Brazilian Avenue, Palm Beach, FL, 33480, US |
Mail Address: | 155 Brazilian Avenue, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 176 DOUGLASS STREET, LLC, NEW YORK | 4788969 | NEW YORK |
Name | Role | Address |
---|---|---|
Gerrity Lorraine A | Manager | 155 Brazilian Avenue, Palm Beach, FL, 33480 |
GERRITY LORRAINE A | Agent | 155 Brazilian Avenue, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 155 Brazilian Avenue, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 155 Brazilian Avenue, Palm Beach, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 155 Brazilian Avenue, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | GERRITY, LORRAINE A | - |
LC AMENDMENT | 2019-03-01 | - | - |
LC NAME CHANGE | 2015-07-08 | 176 DOUGLASS STREET,LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
LC Amendment | 2019-03-01 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-31 |
LC Name Change | 2015-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State