Search icon

49TH STREET REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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