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. |
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 |
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 |
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 | - |
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