Search icon

11300 PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: 11300 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11300 PROPERTIES 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 15 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L15000129960
FEI/EIN Number 38-3976699

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

Address: 260 CRANDON BOULEVARD, SUITE 32 #62, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BOULEVARD, SUITE 32 #62, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKETE INVESTMENT LLC Authorized Member -
PINERA SANTIAGO Manager 260 CRANDON BOULEVARD, Suite 32 #62, KEY BISCAYNE, FL, 33149
OSHEA MARCELO A Manager 240 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149
CALDERARO SANDRA R Agent 6301 NW 5TH WAY, FT LAUDERDALE, FL, 33309
LE MAITRE LLC Authorized Member 260 CRANDON BOULEVARD, Suite 32 #62, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 260 CRANDON BOULEVARD, SUITE 32 #62, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2017-09-01 260 CRANDON BOULEVARD, SUITE 32 #62, KEY BISCAYNE, FL 33149 -
LC REVOCATION OF DISSOLUTION 2017-08-14 - -
LC VOLUNTARY DISSOLUTION 2017-08-03 - -
LC AMENDMENT 2016-04-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
LC Revocation of Dissolution 2017-08-14
LC Voluntary Dissolution 2017-08-03
ANNUAL REPORT 2017-04-05
LC Amendment 2016-04-28
ANNUAL REPORT 2016-03-07
Florida Limited Liability 2015-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State