Search icon

2940 REALTY LLC - Florida Company Profile

Company Details

Entity Name: 2940 REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2940 REALTY 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 May 2009 (16 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: L09000045710
FEI/EIN Number 27-0995429

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

Address: 535 Point Lane, VERO BEACH, FL, 32963, US
Mail Address: POST OFFICE BOX 643363, VERO BEACH, FL, 32964, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN Lisa Manager POST OFFICE BOX 643363, VERO BEACH, FL, 32964
McLaughlin Lisa Agent 535 Point Lane, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 535 Point Lane, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 535 Point Lane, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2019-03-25 McLaughlin, Lisa -
LC AMENDED AND RESTATED ARTICLES 2017-05-25 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-05-12 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
LC Amended and Restated Art 2017-05-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State