Search icon

35TH STREET COMPLEX, LLC - Florida Company Profile

Company Details

Entity Name: 35TH STREET COMPLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

35TH STREET COMPLEX, 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.
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: 15 Mar 2005 (20 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: L05000026037
FEI/EIN Number 202518574

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

Mail Address: Post Office Box 99, Silver Springs, FL, 34489, US
Address: 4480 NE 35 Street, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAUSS DON H Managing Member 3145 NE 36th AVENUE, OCALA, FL, 34479
DUNN THOMAS M Managing Member 4480 NE 35TH STREET, OCALA, FL, 34479
Cortes Jose HJr. Agent 4 Southeast Broadway Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 4480 NE 35 Street, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2017-04-26 4480 NE 35 Street, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Cortes, Jose H, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 4 Southeast Broadway Street, OCALA, FL 34471 -
LC AMENDED AND RESTATED ARTICLES 2010-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-03
LC Amended and Restated Art 2010-10-01
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State