Search icon

98 REAL ESTATE LEASING, LLC - Florida Company Profile

Company Details

Entity Name: 98 REAL ESTATE LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

98 REAL ESTATE LEASING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L00000000105
FEI/EIN Number 650820969

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

Address: 819 SOUTH FEDERAL HIGHWAY, SUITE 203, STUART, FL, 34994
Mail Address: 223 Petrie Rd, Cadillac, MI, 49601, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Patrick J Agent 819 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994
JOHNSON PATRICK J Manager 819 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-04 - -
CHANGE OF MAILING ADDRESS 2015-09-04 819 SOUTH FEDERAL HIGHWAY, SUITE 203, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-09-04 Johnson, Patrick J -
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 819 SOUTH FEDERAL HIGHWAY, SUITE 203, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-09-04
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State