Entity Name: | 44 PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 May 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000037035 |
FEI/EIN Number | 201156107 |
Address: | 320 S. Lecanto Hwy, Lecanto, FL, 34460, US |
Mail Address: | 320 S. Lecanto Hwy, Lecanto, FL, 34460, US |
ZIP code: | 34460 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACAISA MARLO | Agent | 320 S. Lecanto Hwy, Lecanto, FL, 34460 |
Name | Role | Address |
---|---|---|
MACAISA MARLO | Manager | 320 S. Lecanto Hwy, Lecanto, FL, 34460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 320 S. Lecanto Hwy, Suite # 189, Lecanto, FL 34460 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 320 S. Lecanto Hwy, Suite # 189, Lecanto, FL 34460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 320 S. Lecanto Hwy, Suite # 189, Lecanto, FL 34460 | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-11 | MACAISA, MARLO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State