Search icon

46/46A, L.L.C. - Florida Company Profile

Company Details

Entity Name: 46/46A, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

46/46A, L.L.C. 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: 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: 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

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

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

Key Officers & Management

Name Role Address
Apostolicas George George Co 27 Eastman St, Nashua, NH, 030605858
Apostolicas George George Treasurer 27 Eastman St, Nashua, NH, 030605858
APOSTOLICAS GEORGE P Agent 1105 Kensington Park Blvd, Altamonte Springs, FL, 32746
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 -
REGISTERED AGENT NAME CHANGED 2024-02-21 APOSTOLICAS, GEORGE P -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1105 Kensington Park Blvd, Sutie 2 co WH, Altamonte Springs, FL 32746 -
REINSTATEMENT 2024-02-21 - -
CHANGE OF MAILING ADDRESS 2024-02-21 1105 Kensington Park Blvd, Sutie 2 co WH, Altamonte Springs, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2006-07-10 - -

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 Apr 2025

Sources: Florida Department of State