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. |
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 |
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 |
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 | - |
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