Search icon

7009 59TH STREET N, LLC - Florida Company Profile

Company Details

Entity Name: 7009 59TH STREET N, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7009 59TH STREET N, 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000015203
FEI/EIN Number 26-2204465

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

Address: 12398 Keyridge Loop, Largo, FL, 33778, US
Mail Address: 12398 Keyridge Loop, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREW theodore a Manager 12398 Keyridge Loop, Largo, FL, 33778
Carew Natalia R Auth 12398 Keyridge Loop, Largo, FL, 33778
CAREW theodore a Agent 12398 Keyridge Loop, Largo, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 12398 Keyridge Loop, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2022-03-02 12398 Keyridge Loop, Largo, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 12398 Keyridge Loop, Largo, FL 33778 -
REGISTERED AGENT NAME CHANGED 2016-04-29 CAREW, theodore a -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State