Entity Name: | SELL2K.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SELL2K.COM, 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: |
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: | 29 Jan 2007 (18 years ago) |
Document Number: | L07000010434 |
FEI/EIN Number |
223953527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1935 S. OVERVIEW DRIVE UNIT #2, PORT ST LUCIE, FL, 34461, US |
Mail Address: | 2255 SE MIDPORT RD #9643, PORT ST LUCIE, FL, 34985-9643, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISNER HARRY | Manager | 2255 SE MIDPORT RD #9643, PORT ST LUCIE, FL, 349859643 |
MISNER HARRY | Agent | 2255 SE MIDPORT RD #9643, PORT ST LUCIE, FL, 349859643 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08151900144 | SPONSOR ME REALTY | EXPIRED | 2008-05-30 | 2013-12-31 | - | 4057 SW KALLEN ST, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-17 | 1935 S. OVERVIEW DRIVE UNIT #2, PORT ST LUCIE, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | MISNER, HARRY | - |
CHANGE OF MAILING ADDRESS | 2015-03-28 | 1935 S. OVERVIEW DRIVE UNIT #2, PORT ST LUCIE, FL 34461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-28 | 2255 SE MIDPORT RD #9643, #9643, PORT ST LUCIE, FL 34985-9643 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State