Search icon

4926 EGRET PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: 4926 EGRET PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4926 EGRET PROPERTY, 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: 19 Oct 2011 (14 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L11000119592
FEI/EIN Number 453667327

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

Address: 479 Duranzo Aisle, IRVINE, CA, 92606, US
Mail Address: 479 Duranzo Aisle, IRVINE, CA, 92606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA BETHEL Managing Member 479 Duranzo Aisle, IRVINE, CA, 92606
FERREIRA BETHEL Agent 6920 Julia Garden Dr H-1, ICoconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
CHANGE OF MAILING ADDRESS 2021-01-13 479 Duranzo Aisle, IRVINE, CA 92606 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 479 Duranzo Aisle, IRVINE, CA 92606 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 6920 Julia Garden Dr H-1, Julia Gardens Condominium, ICoconut Creek, FL 33073 -
REINSTATEMENT 2018-11-04 - -
REGISTERED AGENT NAME CHANGED 2018-11-04 FERREIRA, BETHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-04
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-03-09
REINSTATEMENT 2014-08-28
ANNUAL REPORT 2012-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State