Search icon

3001 1ST ST LLC - Florida Company Profile

Company Details

Entity Name: 3001 1ST ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3001 1ST ST 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: 15 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L20000010639
FEI/EIN Number 84-4320122

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

Mail Address: 20 Cedar Street, Saugerties, NY, 12477, US
Address: 3001 1ST STREET, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA TORRE KALINDI Manager 20 Cedar Street, Saugerties, NY, 12477
LaTorre Kalindi Agent 20 Cedar St, Saugerties, FL, 12477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3001 1ST STREET, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2025-01-16 3001 1ST STREET, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 3001 1ST STREET, SAINT AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 3001 1ST STREET, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 20 Cedar St, Saugerties, FL 12477 -
REGISTERED AGENT NAME CHANGED 2022-03-10 LaTorre, Kalindi -
CHANGE OF MAILING ADDRESS 2021-04-22 3001 1ST STREET, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
Florida Limited Liability 2020-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State