Entity Name: | 1100 WEST PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 13 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | M06000004006 |
FEI/EIN Number | 20-5259990 |
Address: | 101 N10th Street, Suite 204, Brooklyn, NY, 11249, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
1100 West Holdings, LLC | Member | 101 N10th Street Suite 204, Brooklyn, NY, 11249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 101 N10th Street, Suite 204, Brooklyn, NY 11249 | No data |
LC STMNT OF RA/RO CHG | 2021-11-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-17 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2018-12-05 | No data | No data |
LC AMENDMENT | 2017-07-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000020484 | LAPSED | 09-20461-CIV-SEITZ/O'SULLIVAN | U.S.D.C., S.D. FLA. | 2009-07-29 | 2015-01-25 | $1,675.00 | JAVED ASLAM, BECK & LEE, 28 W. FLAGLER ST., STE. 555, MIAMI, FL 33130 |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-13 |
ANNUAL REPORT | 2022-04-07 |
CORLCRACHG | 2021-11-17 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-02 |
CORLCRACHG | 2018-12-05 |
ANNUAL REPORT | 2018-03-14 |
LC Amendment | 2017-07-28 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State