Search icon

28TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 28TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M05000000201
FEI/EIN Number 161665976

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

Address: 1112 COPA D'ORO, MARATHON, FL, 33050
Mail Address: 1112 COPA D'ORO, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
HILLER DOUGLAS R Managing Member 46060 TALLY HO DR., MACOMB, MI, 48044
STARKEY KATHLEEN M Managing Member 1112 COPA D'ORO, MARATHON, FL, 33050
HILLER PATRICIA A Managing Member 13117 BOCA GRANDE, STERLING HEIGHTS, MI, 48312
HILLER DONALD G Managing Member 414 122ND ST - OCEAN, MARATHON, FL, 33050
STARKEY KATHLEEN M Agent 1112 COPA D'ORO, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-10 1112 COPA D'ORO, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 1112 COPA D'ORO, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2009-04-05 1112 COPA D'ORO, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State