Search icon

12948 LLC - Florida Company Profile

Company Details

Entity Name: 12948 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12948 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 May 2016 (9 years ago)
Date of dissolution: 17 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L16000087980
FEI/EIN Number 81-2600342

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

Address: 12155 SW 131 AVE, MIAMI, FL, 33186, US
Mail Address: 12155 SW 131 Avenue, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON JANET L Manager 12155 SW 131 Avenue, MIAMI, FL, 33186
KELLY DAVE Manager 12155 SW 131 Avenue, MIAMI, FL, 33186
Davidson Janet L Agent 12155 SW 131 Avenue, Miami, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-17 - -
CHANGE OF MAILING ADDRESS 2019-01-30 12155 SW 131 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-01-30 Davidson, Janet L -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 12155 SW 131 Avenue, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 12155 SW 131 AVE, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2018-04-10 - -
LC AMENDMENT 2018-04-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-17
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
Reg. Agent Resignation 2018-05-16
CORLCDSMEM 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State