Entity Name: | WALLSTREET REAL ESTATE INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALLSTREET REAL ESTATE INVESTMENT GROUP, 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. |
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: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000076433 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 Broken Sound Parkway, Boca Raton, FL, 33487, US |
Mail Address: | 6001 Broken Sound Pkwy, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYARDELLE JAMES C | Manager | 6001 Broken Sound Pkwy, Boca Raton, FL, 33487 |
BAYARDELLE JAMES C | Agent | 6001 Broken Sound Pkwy NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 6001 Broken Sound Pkwy NW, STE 503, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-06 | 6001 Broken Sound Parkway, #503, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2020-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-06 | 6001 Broken Sound Parkway, #503, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | BAYARDELLE, JAMES C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
REINSTATEMENT | 2013-12-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State