Search icon

561 SALES LLC - Florida Company Profile

Company Details

Entity Name: 561 SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

561 SALES 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: 25 Oct 2019 (5 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: L19000267743
FEI/EIN Number 84-3672357

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

Address: 3340 SE Federal Highway, #334, Stuart, FL, 34997, US
Mail Address: 1124 SW OAK HOLLOW COURT, PALM CITY, FL, 34990, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMBOLI Anthony J Authorized Member 1124 SW OAK HOLLOW COURT, PALM CITY, FL, 34990
Simboli Anthony J Authorized Member 1124 SW OAK HOLLOW COURT, PALM CITY, FL, 34990
SIMBOLI Anthony J Agent 1124 SW OAK HOLLOW COURT, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000156843 ALL ACCESS WIRELESS ACTIVE 2023-12-25 2028-12-31 - 3340 SE FEDERAL HIGHWAY, PMB 334, STUART, FL, 34997
G19000121534 561 WIRELESS EXPIRED 2019-11-12 2024-12-31 - 1124 SW OAK HOLLOW CT, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 3340 SE Federal Highway, #334, Stuart, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1124 SW OAK HOLLOW COURT, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-06-30 SIMBOLI, Anthony J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000424747 TERMINATED 1000000962814 MARTIN 2023-08-25 2043-08-30 $ 3,987.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2023-02-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State