Search icon

1660 ROSETINE STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1660 ROSETINE STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1660 ROSETINE STREET, 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: 04 Sep 2018 (7 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L18000209932
FEI/EIN Number 83-1808148

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

Address: 3225 MCLEOD DRIVE SUITE 100, LAS VEGAS, NV, 89121, US
Mail Address: 3225 MCLEOD DRIVE SUITE 100, LAS VEGAS, NV, 89121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON REGISTERED AGENTS, INC. Agent -
YETMUNG, LLC Authorized Member 1718 CAPITOL AVENUE, CHEYENNE, WY, 82001

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2020-03-23 1660 ROSETINE STREET, LLC -
REGISTERED AGENT NAME CHANGED 2019-04-16 ANDERSON REGISTERED AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 3225 MCLEOD DRIVE SUITE 100, LAS VEGAS, NV 89121 -
LC AMENDMENT 2019-04-16 - -
CHANGE OF MAILING ADDRESS 2019-04-16 3225 MCLEOD DRIVE SUITE 100, LAS VEGAS, NV 89121 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-20
LC Amendment and Name Change 2020-03-23
ANNUAL REPORT 2019-05-06
LC Amendment 2019-04-16
Florida Limited Liability 2018-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State