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