Search icon

SUCCESS 2016 LLC - Florida Company Profile

Company Details

Entity Name: SUCCESS 2016 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCCESS 2016 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000027171
FEI/EIN Number 30-0990650

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

Address: 7189 Cloud View Cir., Las vegas, NV, 89119, US
Mail Address: 3663 Grady Johnson Rd, Crestview, FL, 32539, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL SANDRA B Member 7189 CLOUD VIEW CIR., LAS VEGAS, NV, 89119
MICHAEL SANDRA B Agent 7189 Cloud View Circle, Las Vegas, FL, 89119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-05-16 - -
CHANGE OF MAILING ADDRESS 2022-05-13 7189 Cloud View Cir., Las vegas, NV 89119 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-13 7189 Cloud View Circle, Las Vegas, FL 89119 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 7189 Cloud View Cir., Las vegas, NV 89119 -
REGISTERED AGENT NAME CHANGED 2016-12-08 MICHAEL, SANDRA B -
LC STMNT OF RA/RO CHG 2016-12-08 - -

Documents

Name Date
LC Amendment 2022-05-16
AMENDED ANNUAL REPORT 2022-05-14
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-05-31
CORLCRACHG 2016-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State