Entity Name: | 1698 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000199170 |
FEI/EIN Number | 81-4262203 |
Address: | 9401 collins ave, surfside, FL, 33154, IL |
Mail Address: | 9401 collins ave, surfside, FL, 33154, IL |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNITZLER HERSHY | Agent | 9700 east bay harbor dr, bay harbor, FL, 33154 |
Name | Role | Address |
---|---|---|
SCHNITZLER HERSHY | Manager | 9401 collins ave, surfside, FL, 33154 |
Name | Role | Address |
---|---|---|
baum rachel | Secretary | 9401 collins ave, surfside, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 9401 collins ave, 405, surfside, FL 33154 IL | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 9401 collins ave, 405, surfside, FL 33154 IL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 9700 east bay harbor dr, 511, bay harbor, FL 33154 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State