Search icon

1889, LLC - Florida Company Profile

Company Details

Entity Name: 1889, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1889, 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: 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: 11 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L98000003142
FEI/EIN Number 650881179

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

Mail Address: 1515 Ringling Blvd, SARASOTA, FL, 34236, US
Address: 1515 Ringling Blvd., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
KANE-HARTNETT BETSY Manager 1515 Ringling Blvd, SARASOTA, FL, 34236
GITHLER KIM Manager 50 Central Avenue, SARASOTA, FL, 34236
KRUMS-KANE ELITA Manager 1515 Ringling Blvd, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 1515 Ringling Blvd., SUITE 840, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-06-27 1515 Ringling Blvd., SUITE 840, SARASOTA, FL 34236 -
MERGER 2019-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000191559
LC NAME CHANGE 2018-07-25 1889, LLC -
REGISTERED AGENT NAME CHANGED 2011-04-27 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
Merger 2019-04-01
ANNUAL REPORT 2019-03-26
LC Name Change 2018-07-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State