Entity Name: | 3957 BEACH REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L11000135661 |
FEI/EIN Number | 454045606 |
Address: | 32-26 42nd Street, Astoria, NY, 11103, US |
Mail Address: | 32-26 42nd Street, Astoria, NY, 11103, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 3957 BEACH REALTY, LLC, NEW YORK | 5669647 | NEW YORK |
Name | Role | Address |
---|---|---|
POWAZKA REMIGIUSZ | Agent | 32-26 42nd Street, Astoria, FL, 11103 |
Name | Role | Address |
---|---|---|
Powazka Eric | Managing Member | 32-26 42nd Street, Astoria, NY, 11103 |
Powazka Remigiusz | Managing Member | 32-26 42nd Street, Astoria, NY, 11103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 32-26 42nd Street, Astoria, NY 11103 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 32-26 42nd Street, Astoria, NY 11103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 32-26 42nd Street, Astoria, FL 11103 | No data |
LC AMENDMENT | 2011-12-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State