Search icon

249 NE 45TH CT LLC - Florida Company Profile

Company Details

Entity Name: 249 NE 45TH CT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

249 NE 45TH CT 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000044892
FEI/EIN Number NOT APPLICABLE

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

Address: 15645 COLLINS AVENUE, 601, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: P.O. BOX 5501, RICHMOND, CA, 94805, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKHR ROGER Manager P.O. BOX 5501, RICHMOND, CA, 94805
YOUNES-FAHR LILIANE Authorized Member P.O. BOX 5501, RICHMOND, CA, 94805
PARENT SUE Agent 15645 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 PARENT, SUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-07-31 15645 COLLINS AVENUE, 601, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2017-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 15645 COLLINS AVENUE, 601, SUNNY ISLES BEACH, FL 33160 -
LC NAME CHANGE 2017-06-12 249 NE 45TH CT LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 15645 COLLINS AVENUE, 601, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-10-12
LC Amendment 2017-07-31
LC Name Change 2017-06-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State