Entity Name: | 1550 THE CHELSEA 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: | 02 Jun 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | M05000002947 |
FEI/EIN Number |
830431242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 300 NE 71ST STREET, MIAMI, FL, 33138 |
Address: | Reed Smith, 599 Lexington Avenue, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HRYCK DAVID M | Manager | Reed Smith, New York, NY, 10022 |
CF REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | CF REGISTERED AGENT, INC. | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-15 | Reed Smith, 599 Lexington Avenue, Attn: David A. Mason, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2010-01-22 | Reed Smith, 599 Lexington Avenue, Attn: David A. Mason, New York, NY 10022 | - |
REINSTATEMENT | 2007-12-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-11-23 |
AMENDED ANNUAL REPORT | 2013-10-15 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-10-25 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-11-18 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State