Search icon

1616 ASSOCIATES, L.C. - Florida Company Profile

Company Details

Entity Name: 1616 ASSOCIATES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1616 ASSOCIATES, 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: 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: 19 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L95000000393
FEI/EIN Number 650574976

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

Address: 2958 SW 12TH STREET, DEERFIELD BEACH, FL, 33442
Mail Address: % A. WEBER, 2525 PALMER AVE, NEW ROCHELLE, NY, 10801
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GARY Managing Member 1250 SO. MILITARY TRAIL APT. 1616, DEERFIELD BEACH, FL, 33442
WEBER ALLEN Managing Member 2525 PALMER AVENUE, NEW ROCHELLE, NY, 10801
NEWMARK LESLIE Agent 6010 NW 23RD TERRAC, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-21 NEWMARK, LESLIE -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 6010 NW 23RD TERRAC, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 2958 SW 12TH STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1998-04-13 2958 SW 12TH STREET, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-03
DOCUMENTS PRIOR TO 1997 1995-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State