Search icon

1133 NE 18TH COURT L.L.C. - Florida Company Profile

Company Details

Entity Name: 1133 NE 18TH COURT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1133 NE 18TH COURT L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L21000398077
FEI/EIN Number 87-2558850

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

Address: 227 SW 2nd Avenue, FT LAUDERDALE, FL, 33301, US
Mail Address: 227 SW 2nd Avenue, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flagler Duval Management Agent 110 SE 6 Street, FORT LAUDERDALE, FL, 33301
COLONEY SCOTT D Manager 1126 S Federal Hwy., FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 227 SW 2nd Avenue, Suite 1700-15, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 227 SW 2nd Avenue, Suite 1700-15, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 110 SE 6 Street, Suite 1700-15, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-28 110 SE 6 Street, Suite 1700-15, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-10-10 Flagler Duval Management -
REINSTATEMENT 2022-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 110 SE 6 Street, STE 1700-15, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-10
Florida Limited Liability 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State