Search icon

LINDENHURST REALTY GROUP INC. - Florida Company Profile

Branch

Company Details

Entity Name: LINDENHURST REALTY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2008 (17 years ago)
Branch of: LINDENHURST REALTY GROUP INC., NEW YORK (Company Number 2854068)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: F08000000583
FEI/EIN Number 753094583

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

Address: 1118 White Moss Lane, Celebration, FL, 34747, US
Mail Address: P.O. BOX 470458, CELEBRATION, FL, 34747-0458, US
ZIP code: 34747
County: Osceola
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PETRAKIS PETER President 4007 MERRIK ROAD, SEAFORD, NY, 11783
HALPERN Kenneth Vice President P.O. BOX 470458, CELEBRATION, FL, 347470458
GIVARGIDZE ZAYA Secretary P.O. BOX 470458, CELEBRATION, FL, 347470458
PETRAKIS BILLY Treasurer 4007 MERRIK ROAD, SEAFORD, NY, 11783
GIVARGIDZE ZAYA Agent 1400 East Osceola Parkway, Kissimmiee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1118 WHITE MOSS LANE, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1118 White Moss Lane, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-02-22 1118 White Moss Lane, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1400 East Osceola Parkway, Kissimmiee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2017-09-28 GIVARGIDZE, ZAYA -
REINSTATEMENT 2017-09-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Reg. Agent Change 2024-12-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State