Search icon

THE LUEDECKE REAL ESTATE GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE LUEDECKE REAL ESTATE GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LUEDECKE REAL ESTATE GROUP, 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: 09 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: L01000011268
FEI/EIN Number 593746005

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

Address: 96 leeward, Alexander City, AL, 35010, US
Mail Address: 96 leeward, Alexander city, AL, 35010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUEDECKE JOHN Manager 96 leeward, Alexander City, AL, 35010
Luedecke Deborah J Vice President 96 leeward, Alexander city, AL, 35010
FLEET BART H Agent FLEET, SPENCER, MARTIN & KILPATRICK, PA, SHALIMAR, FL, 325790000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 96 leeward, Alexander City, AL 35010 -
CHANGE OF MAILING ADDRESS 2018-09-06 96 leeward, Alexander City, AL 35010 -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-18 FLEET, SPENCER, MARTIN & KILPATRICK, PA, 1104 EGLIN PARKWAY, SHALIMAR, FL 32579-0000 -
REINSTATEMENT 2003-08-28 - -
REGISTERED AGENT NAME CHANGED 2003-08-28 FLEET, BART H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State