Search icon

205 WEST STATE ROAD 436 LLC - Florida Company Profile

Company Details

Entity Name: 205 WEST STATE ROAD 436 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: 11 Dec 2018 (6 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: M18000011153
FEI/EIN Number 932478104

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

Address: 2036 Bispham Road, Sarasota, FL, 34231, US
Mail Address: 2036 Bispham Road, ATTN: 205 West State Road 436 LLC, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wahl Richard L Manager 2036 BISPHAM RD, SARASOTA, FL, 34231
Wahl Richard Agent 2036 Bispham Road, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021006 SPRING HILL SUITES BY MARRIOTT EXPIRED 2019-02-12 2024-12-31 - LYON POLK WEALTH MANAGEMENT GRP, 1585 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10036
G19000008779 SPRING HILL SUITES BY MARRIOTT 205 WEST 436 EXPIRED 2019-01-17 2024-12-31 - LYON POLK, POLK WEALTH MANAGEMENT GROUP, 1585 BROADWAY, 22ND FL, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 2036 Bispham Road, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Wahl, Richard -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 2036 Bispham Road, Sarasota, FL 34231 -
CONVERSION 2021-02-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000294088. CONVERSION NUMBER 500000214855
CHANGE OF MAILING ADDRESS 2019-10-01 2036 Bispham Road, Sarasota, FL 34231 -
REINSTATEMENT 2019-10-01 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-01
Foreign Limited 2018-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State