Search icon

46/46A, L.L.C.

Company Details

Entity Name: 46/46A, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L00000015349
FEI/EIN Number 593726517
Address: 1105 Kensington Park Blvd, Sutie 2 co WH, Altamonte Springs, FL, 32746, US
Mail Address: 1105 Kensington Park Blvd, Sutie 2 co WH, Altamonte Springs, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
APOSTOLICAS GEORGE P Agent 1105 Kensington Park Blvd, Altamonte Springs, FL, 32746

Co

Name Role Address
Apostolicas George George Co 27 Eastman St, Nashua, NH, 030605858

Treasurer

Name Role Address
Apostolicas George George Treasurer 27 Eastman St, Nashua, NH, 030605858

Manager

Name Role
4/46A CORP. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1105 Kensington Park Blvd, Sutie 2 co WH, Altamonte Springs, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2024-02-21 APOSTOLICAS, GEORGE P No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1105 Kensington Park Blvd, Sutie 2 co WH, Altamonte Springs, FL 32746 No data
REINSTATEMENT 2024-02-21 No data No data
CHANGE OF MAILING ADDRESS 2024-02-21 1105 Kensington Park Blvd, Sutie 2 co WH, Altamonte Springs, FL 32746 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2006-07-10 No data No data

Documents

Name Date
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
LC Amendment 2006-07-10
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State