Entity Name: | 1027 EUCLID 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Aug 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L18000208436 |
FEI/EIN Number | 83-1846354 |
Mail Address: | 210 11th Ave NE, St Petersburg, FL, 33701, US |
Address: | 1027 Euclid Ave, Apt 2, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert M Sheiner Revocable Trust | Agent | 210 11th Ave NE, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
ROBERT M SHEINER REVOCABLE TRUST | Manager | 210 11th Ave NE, St Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 1027 Euclid Ave, Apt 2, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-15 | Robert M Sheiner Revocable Trust | No data |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 1027 Euclid Ave, Apt 2, Miami Beach, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 210 11th Ave NE, St Petersburg, FL 33701 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2019-01-03 |
Florida Limited Liability | 2018-08-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State