Search icon

64TH STREET DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: 64TH STREET DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

64TH STREET DEVELOPMENT, 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: 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000057789
FEI/EIN Number 204990274

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

Address: 8388 S. TAMIAMI TRAIL, SUITE 52, SARASOTA, FL, 34238, US
Mail Address: 8388 S. TAMIAMI TRAIL, SUITE 52, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noel Sperenza M Agent 8388 S. TAMIAMI TRAIL, SARASOTA, FL, 34238
Noel Sperenza Manager 8388 S. TAMIAMI TRAIL SUITE 52, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 8388 S. TAMIAMI TRAIL, SUITE 52, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2017-01-09 8388 S. TAMIAMI TRAIL, SUITE 52, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 8388 S. TAMIAMI TRAIL, SUITE 52, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2014-02-06 Noel , Sperenza MANAGER -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State