Search icon

SELL2K.COM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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