Search icon

FL STREIT, LLC - Florida Company Profile

Company Details

Entity Name: FL STREIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FL STREIT, 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: 05 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000248611
FEI/EIN Number 82-3668022

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

Address: 590 Wright Way, Gulf Stream, FL 33483
Mail Address: 590 wright way, Gulf Stream, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Streit, Jennifer Authorized Member 590 wright way, Gulf Stream, FL 33483
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097827 GIFFORD WALKER EXPIRED 2019-09-06 2024-12-31 - 19 N. HIDDEN HARBOUR DRIVE, GULF STREAM, FL, 33483
G18000106350 STREITSEARCH EXPIRED 2018-09-27 2023-12-31 - 4217 N COUNTY ROAD, GULF STREAM, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-03 590 Wright Way, Gulf Stream, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 590 Wright Way, Gulf Stream, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-12-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State