Entity Name: | FLORIDA REALTY HOLDINGS AND INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA REALTY HOLDINGS AND INVESTMENTS, 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: | 31 Aug 2010 (15 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: | L10000091334 |
FEI/EIN Number |
46-0667589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 LAWRENCE STREET, BROOKLYN, NY, 11201, US |
Mail Address: | 151 LAWRENCE STREET, BROOKLYN, NY, 11201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHCHEGOL ALEX | Manager | 151 LAWRENCE STREET, BROOKLYN, NY, 11201 |
Valencia Jose F | Agent | 530 West 49th Street, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 530 West 49th Street, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Valencia, Jose F | - |
REINSTATEMENT | 2016-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 151 LAWRENCE STREET, BROOKLYN, NY 11201 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 151 LAWRENCE STREET, BROOKLYN, NY 11201 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-12-14 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State