Search icon

928 & 932 1ST STREET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 928 & 932 1ST STREET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

928 & 932 1ST STREET HOLDINGS, 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: 10 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000233430
FEI/EIN Number 823599739

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

Address: 928 NW 1ST ST, FORT LAUDERDALE, FL, 33312, US
Mail Address: 17416 SW 35TH CT, MIRAMAR, FL, 33029, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LIMANS 024, LLC Agent
VIDA PROSPECT PERFORMANCE MUFFLER LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 928 NW 1ST ST, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-01-07 928 NW 1ST ST, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-01-07 LIMANS 024, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 17416 SW 35TH CT, MIRAMAR, FL 33029 -
LC AMENDMENT 2018-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000428884 TERMINATED 1000000871470 BROWARD 2020-12-21 2040-12-30 $ 18,715.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2018-01-02
Florida Limited Liability 2017-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State