Entity Name: | 111 SW 2ND AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 17 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | L16000210653 |
FEI/EIN Number | 32-0531533 |
Address: | 111 SW 2ND AVE, FORT LAUDERDALE, FL 33301 |
Mail Address: | 111 SW 2ND AVE., FORT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morton, Shawn | Agent | 111 SW 2ND AVE., FORT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
Dounn, Adam | Manager | 111 SW 2ND AVE., FORT LAUDERDALE, FL 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000028552 | SWAY NIGHTCLUB | ACTIVE | 2023-03-01 | 2028-12-31 | No data | 111 SW 2ND AVE, FORT LAUDERDALE, FL, 33301 |
G17000031068 | SWAY NIGHTCLUB | EXPIRED | 2017-03-23 | 2022-12-31 | No data | 1132 SE 3 RD AVENUE, FORT LAUDERDALE, FL, 33316 |
G17000011954 | SWAY NIGHTCLUB | EXPIRED | 2017-02-01 | 2022-12-31 | No data | 1132 SE 3RD AVE, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 111 SW 2ND AVE, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | Morton, Shawn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 111 SW 2ND AVE., FORT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000194728 | TERMINATED | 1000000818646 | BROWARD | 2019-03-06 | 2029-03-13 | $ 667.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
ANNUAL REPORT | 2024-04-16 |
REINSTATEMENT | 2023-01-04 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2017-01-04 |
Florida Limited Liability | 2016-11-17 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State