Search icon

111 SW 2ND AVE, LLC

Company Details

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

Agent

Name Role Address
Morton, Shawn Agent 111 SW 2ND AVE., FORT LAUDERDALE, FL 33301

Manager

Name Role Address
Dounn, Adam Manager 111 SW 2ND AVE., FORT LAUDERDALE, FL 33301

Fictitious Names

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

Events

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

Debts

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

Documents

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