Entity Name: | 49TH STREET REAL ESTATE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
49TH STREET REAL ESTATE, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 May 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000037380 |
FEI/EIN Number |
861112521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2964 Mission Dr.,East, CLEARWATER, FL, 33759, US |
Mail Address: | 2964 Mission Dr., East, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEGGE GERALD J | Manager | 2964 Mission Dr.,East, CLEARWATER, FL, 33759 |
YEGGE GERALD J | Agent | 2964 Mission Dr.,East, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-03 | 2964 Mission Dr.,East, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-03 | 2964 Mission Dr.,East, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2014-02-03 | 2964 Mission Dr.,East, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-09 | YEGGE, GERALD J | - |
REINSTATEMENT | 2011-06-09 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-06-09 | 49TH STREET REAL ESTATE, L.L.C. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-04 |
LC Amendment and Name Change | 2011-06-09 |
Reinstatement | 2011-06-09 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State