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. |
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 |
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 |
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 | - | - |
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