Search icon

MY REAL ESTATE DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: MY REAL ESTATE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY REAL ESTATE DEVELOPMENT 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: 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: 16 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: L01000002646
FEI/EIN Number 593702938

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

Address: 130 LEXINGTON GREEN LANE, SANFORD, FL, 32771, US
Mail Address: 130 LEXINGTON GREEN LANE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MARTA Manager 588 LEXINGTON GREEN LANE, SANFORD, FL, 32771
M. STEWART AND COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 588 LEXINGTON GREEN LANE, Sanford, FL 32771 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-07-05 - -
REGISTERED AGENT NAME CHANGED 2017-07-05 M. STEWART AND COMPANY -
LC NAME CHANGE 2016-08-16 MY REAL ESTATE DEVELOPMENT LLC -
LC AMENDED AND RESTATED ARTICLES 2015-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 130 LEXINGTON GREEN LANE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-03-13 130 LEXINGTON GREEN LANE, SANFORD, FL 32771 -
MERGER 2003-06-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000045463

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-12
CORLCRACHG 2017-07-05
LC Name Change 2016-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State