Search icon

38TH STREET PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 38TH STREET PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

38TH STREET PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L11000050909
FEI/EIN Number 061617450

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

Address: 6167 SW 93rd Loop, Ocala, FL, 34476, US
Mail Address: 6167 SW 93rd Loop, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
piedra henry Manager 6167 SW 93rd Loop, Ocala, FL, 34476
PIEDRA WILLIAM Auth 246 COLUMBUS AVE, PALISADE PARK, NJ, 07650
PIEDRA MANUEL H Agent 6167 SW 93rd Loop, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 6167 SW 93rd Loop, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2025-01-07 6167 SW 93rd Loop, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 6167 SW 93rd Loop, Ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 200 BERKLEY RD, 124, miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-01-08 200 BERKLEY RD, 124, miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 200 BERKLEY RD, 124, hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State