Search icon

1207 10TH ST, LLC - Florida Company Profile

Company Details

Entity Name: 1207 10TH ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1207 10TH ST, 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: 02 Feb 2017 (8 years ago)
Date of dissolution: 11 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L17000027028
FEI/EIN Number 81-5322244

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

Address: 133 Pierce Ave, Daytona Beach, FL, 32114, US
Mail Address: 133 Pierce Ave, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN JOHN Authorized Member 133 Pierce Ave, Daytona Beach, FL, 32114
BEVILACQUA CATHY Member 260 OCEAN AVE, SEA BRIGHT, NJ, 07760
DUNN JOHN Agent 133 Pierce Ave, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 133 Pierce Ave, Apt 2, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-04-02 133 Pierce Ave, Apt 2, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 133 Pierce Ave, Apt 2, Daytona Beach, FL 32114 -
LC AMENDMENT 2018-02-05 - -
LC AMENDMENT 2017-06-15 - -
LC AMENDMENT 2017-05-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
LC Amendment 2018-02-05
ANNUAL REPORT 2018-01-09
LC Amendment 2017-06-15
LC Amendment 2017-05-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State