Search icon

1112 E SOUTH ST LLC - Florida Company Profile

Company Details

Entity Name: 1112 E SOUTH ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1112 E SOUTH 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: 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 01 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2020 (5 years ago)
Document Number: L16000067036
FEI/EIN Number 81-2156867

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

Address: 2565 GRASSY POINT DR, LAKE MARY, FL, 32746, US
Mail Address: PO BOX 952469, LAKE MARY, FL, 32795-2469, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MR. CRIBS LLC. Authorized Member -
DMNZ HOLDINGS, LLC Manager -
INTERGRITY FIRST PROPERTY SOLUTIONS LLC Authorized Member 13921 MORNING FROST DRIVE, ORLANDO, FL, 32828
OSORIO SHANNON Authorized Member 3951 OAKINGTON PL, LONGWOOD, FL, 32779
WILLIAMS MARK C Agent 2565 GRASSY POINT DR, LAKE MARY, FL, 32746
STELLAR HOME INVESTMENTS LLC Authorized Member -
SONZI PROPERTIES, LLC Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 2565 GRASSY POINT DR, UNIT 203, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 2565 GRASSY POINT DR, UNIT 203, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-05-01 2565 GRASSY POINT DR, UNIT 203, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2017-05-01 WILLIAMS, MARK C -
LC AMENDMENT 2016-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
LC Amendment 2016-04-13
Florida Limited Liability 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State