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. |
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 |
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 |
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 | - | - |
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