Search icon

60 MCLEAN AVENUE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 60 MCLEAN AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

60 MCLEAN AVENUE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L16000141689
FEI/EIN Number APPLIED FOR

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

Address: 3284 N 29th Court, HOLLYWOOD, FL, 33020, US
Mail Address: 3284 N 29 Ct, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 60 MCLEAN AVENUE, LLC, NEW YORK 5009689 NEW YORK

Key Officers & Management

Name Role Address
NEWMAN STEVEN Auth 3284 N 29 COURT, HOLLYWOOD, FL, 33020
Newman Sidney Manager 3284 N 29th Court, HOLLYWOOD, FL, 33020
Newman Steven Agent 3284 N 29 Ct, Ft Lauderdale, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 Newman, Steven -
LC REVOCATION OF DISSOLUTION 2023-11-21 - -
VOLUNTARY DISSOLUTION 2023-11-15 - -
LC AMENDMENT 2022-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 3284 N 29th Court, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-03-16 3284 N 29th Court, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 3284 N 29 Ct, Ft Lauderdale, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
LC Revocation of Dissolution 2023-11-21
VOLUNTARY DISSOLUTION 2023-11-15
ANNUAL REPORT 2023-04-19
LC Amendment 2022-06-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State