Entity Name: | 121 CRANDON 154 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Oct 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000249796 |
FEI/EIN Number | 61-1950051 |
Mail Address: | 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
Address: | 200 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELTRAN GILBERTO | Agent | 200 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
BELTRAN GILBERTO | Manager | 200 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 200 CRANDON BLVD., 105, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 200 CRANDON BLVD., 105, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 200 CRANDON BLVD., 105, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-10-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State