Search icon

49TH STREET STATION, LLC - Florida Company Profile

Company Details

Entity Name: 49TH STREET STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

49TH STREET STATION, 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: 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: 20 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L05000062848
FEI/EIN Number 260372392

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

Address: 6105-G MEMORIAL HWY., TAMPA, FL, 33615
Mail Address: 6105-G MEMORIAL HWY., TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAESTRELLI RICHARD BJr. Managing Member 6105 - G MEMORIAL HIGHWAY, TAMPA, FL, 33615
Maestrelli Richard BJr. Agent 49th Street Station LLC, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
REGISTERED AGENT NAME CHANGED 2024-01-03 Maestrelli, Richard B, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 49th Street Station LLC, 6105 Memorial Hwy, Suite G, Tampa, FL 33615 -
REINSTATEMENT 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-27 6105-G MEMORIAL HWY., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2007-07-27 6105-G MEMORIAL HWY., TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2007-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-12-02
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State