Search icon

44, L.L.C. - Florida Company Profile

Company Details

Entity Name: 44, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

44, 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000071376
FEI/EIN Number NOT APPLICABLE

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

Address: 19607 Spring Oak Dr., Eustis, FL, 32736, US
Mail Address: 19607 Spring Oak Dr., Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KELLEY JOHN D Managing Member 117 NORTH SEVENTH STREET, LEESBURG, FL, 34748
MURPHY VICTORIA Managing Member 117 NORTH SEVENTH STREET, LEESBURG, FL, 34748
STEGALL BARRY Managing Member 19607 Spring Oak Dr., Eustis, FL, 32736
STEGALL FRANCES Managing Member 19607 Spring Oak Dr., Eustis, FL, 32736
STEGALL BARRY Agent 19607 Spring Oak Dr., Eustis, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 19607 Spring Oak Dr., Eustis, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 19607 Spring Oak Dr., Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2016-01-22 19607 Spring Oak Dr., Eustis, FL 32736 -
REINSTATEMENT 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State