Entity Name: | 5950 S. FIGUORA STREET LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5950 S. FIGUORA 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: | 19 Apr 2016 (9 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: | L16000076663 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 S. DIXIE HWY #1-769, WEST PALM BEACH, FL, 33405 |
Mail Address: | 925b Peachtree Street Ne, Atlanta, GA, 30309-3918, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shabazz Kenya | Authorized Member | 925 b Peachtree Street NE, Atlanta, GA, 303093918 |
Champion Christopher | Manager | 925b Peachtree Street NE, Atlanta, GA, 303093918 |
Shabazz Kenya | Agent | 3300 S. DIXIE HWY #1-769, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 3300 S. DIXIE HWY #1-769, WEST PALM BEACH, FL 33405 | - |
REINSTATEMENT | 2022-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 3300 S. DIXIE HWY #1-769, WEST PALM BEACH, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | Shabazz, Kenya | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
REINSTATEMENT | 2022-01-20 |
REINSTATEMENT | 2020-03-03 |
REINSTATEMENT | 2018-11-08 |
Florida Limited Liability | 2016-04-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State