Entity Name: | 3957 BEACH REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3957 BEACH REALTY, 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: | 01 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000135661 |
FEI/EIN Number |
454045606
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 Eric | Managing Member | 32-26 42nd Street, Astoria, NY, 11103 |
Powazka Remigiusz | Managing Member | 32-26 42nd Street, Astoria, NY, 11103 |
POWAZKA REMIGIUSZ | Agent | 32-26 42nd Street, Astoria, FL, 11103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 32-26 42nd Street, Astoria, NY 11103 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 32-26 42nd Street, Astoria, NY 11103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 32-26 42nd Street, Astoria, FL 11103 | - |
LC AMENDMENT | 2011-12-09 | - | - |
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 May 2025
Sources: Florida Department of State