Search icon

43RD STREET PROPERTY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: 43RD STREET PROPERTY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

43RD STREET PROPERTY ENTERPRISES 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: 22 Aug 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L05000083204
FEI/EIN Number 300331124

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

Address: 9020 44TH AVE, Wabasso, FL, 32958, US
Mail Address: PO Box 6025, Hutchinson Island, FL, 34957, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS RAFAEL Manager P.O. BOX 6025, HUTCHINSON ISLAND, FL, 34957
CASTELLANOS LEANNE Manager P.O. BOX 6025, HUTCHINSON ISLAND, FL, 34957
CASTELLANOS RAFAEL Agent 9020 44TH AVE, Wabasso, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 9020 44TH AVE, Wabasso, FL 32958 -
CHANGE OF MAILING ADDRESS 2019-04-22 9020 44TH AVE, Wabasso, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 9020 44TH AVE, Wabasso, FL 32958 -
LC STMNT OF RA/RO CHG 2018-12-14 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 CASTELLANOS, RAFAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-22
CORLCRACHG 2018-12-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State