Search icon

1550 THE CHELSEA LLC

Company Details

Entity Name: 1550 THE CHELSEA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M05000002947
FEI/EIN Number 830431242
Mail Address: 300 NE 71ST STREET, MIAMI, FL, 33138
Address: Reed Smith, 599 Lexington Avenue, New York, NY, 10022, US
Place of Formation: DELAWARE

Agent

Name Role
CF REGISTERED AGENT, INC. Agent

Manager

Name Role Address
HRYCK DAVID M Manager Reed Smith, New York, NY, 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2016-02-08 CF REGISTERED AGENT, INC. No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 Reed Smith, 599 Lexington Avenue, Attn: David A. Mason, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2010-01-22 Reed Smith, 599 Lexington Avenue, Attn: David A. Mason, New York, NY 10022 No data
REINSTATEMENT 2007-12-28 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State